- Company Overview for GREEN PLANET TYRE RECYCLERS LTD (08181513)
- Filing history for GREEN PLANET TYRE RECYCLERS LTD (08181513)
- People for GREEN PLANET TYRE RECYCLERS LTD (08181513)
- Insolvency for GREEN PLANET TYRE RECYCLERS LTD (08181513)
- More for GREEN PLANET TYRE RECYCLERS LTD (08181513)
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) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2019 | AD01 | Registered office address changed from 10 Village Way London NW10 0LH to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 25 January 2019 | |
16 Jan 2019 | LIQ02 | Statement of affairs | |
16 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | AA | Total exemption full accounts made up to 28 May 2017 | |
21 Feb 2018 | AAMD | Amended total exemption small company accounts made up to 29 May 2016 | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 29 May 2016 | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 | |
04 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
29 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Shiraz Bhattia as a secretary on 21 October 2015 | |
20 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
|
|
20 Sep 2015 | CH01 | Director's details changed for Mr Amjad Mirza on 15 August 2015 | |
20 Sep 2015 | CH03 | Secretary's details changed for Mr Shiraz Bhattia on 15 August 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Amjad Mirza as a director on 1 March 2015 | |
11 May 2015 | TM01 | Termination of appointment of Daniel Mawji as a director on 1 March 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Feb 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 |