- Company Overview for SOUTHERN PAPER RECYCLING LIMITED (08307898)
- Filing history for SOUTHERN PAPER RECYCLING LIMITED (08307898)
- People for SOUTHERN PAPER RECYCLING LIMITED (08307898)
- Insolvency for SOUTHERN PAPER RECYCLING LIMITED (08307898)
- More for SOUTHERN PAPER RECYCLING LIMITED (08307898)
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) |
---|---|---|---|
09 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
07 Sep 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
01 May 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | CH01 | Director's details changed for Mr Clifford Grant on 24 November 2014 | |
24 Mar 2015 | CH03 | Secretary's details changed for Clifford Grant on 24 November 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from Coach Makers Business Centre Seaside Eastbourne East Sussex BN22 7QP England to C/O Gold Accountants Limited 24 Southfield Polegate East Sussex BN26 5LX on 24 March 2015 | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 24 December 2013
Statement of capital on 2014-04-23
|
|
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2012 | NEWINC | Incorporation |