- Company Overview for MARCHANT RECYCLING LIMITED (08155642)
- Filing history for MARCHANT RECYCLING LIMITED (08155642)
- People for MARCHANT RECYCLING LIMITED (08155642)
- Charges for MARCHANT RECYCLING LIMITED (08155642)
- Insolvency for MARCHANT RECYCLING LIMITED (08155642)
- More for MARCHANT RECYCLING LIMITED (08155642)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 May 2018 | |
20 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 May 2017 | |
08 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2016 | |
09 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2015 | |
21 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
27 May 2014 | AD01 | Registered office address changed from 2 - 4 Piperell Way Haverhill Suffolk CB9 8QW England on 27 May 2014 | |
21 May 2014 | 4.70 | Declaration of solvency | |
21 May 2014 | 600 | Appointment of a voluntary liquidator | |
21 May 2014 | RESOLUTIONS |
Resolutions
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | AP01 | Appointment of Mr Simon Marchant as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Kenneth Wong Kin Yick as a director | |
19 Dec 2013 | TM02 | Termination of appointment of Kenneth Wong Kin Yick as a secretary | |
02 Aug 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
26 Jul 2013 | AD01 | Registered office address changed from Piperell Way Piperell Way Haverhill Suffolk CB9 8QW England on 26 July 2013 | |
16 May 2013 | AD01 | Registered office address changed from Unit 7 Ghyll Way Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ United Kingdom on 16 May 2013 | |
28 Nov 2012 | AP01 | Appointment of Kenneth Wong Kin Yick as a director | |
28 Nov 2012 | AP03 | Appointment of Kenneth Wong Kin Yick as a secretary | |
28 Nov 2012 | TM02 | Termination of appointment of Joe Margaglione as a secretary | |
28 Nov 2012 | TM01 | Termination of appointment of Joe Margaglione as a director | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2012 | NEWINC | Incorporation |