- Company Overview for B&K RECYCLING LIMITED (08477055)
- Filing history for B&K RECYCLING LIMITED (08477055)
- People for B&K RECYCLING LIMITED (08477055)
- More for B&K RECYCLING LIMITED (08477055)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
16 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Nov 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 28 February 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
02 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
29 Dec 2014 | CERTNM |
Company name changed kentwell computing LTD\certificate issued on 29/12/14
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Marcus Peter Goodwin as a director on 1 May 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Stuart Howell as a director on 1 May 2014 | |
08 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
25 Mar 2014 | AP01 | Appointment of Mr Marcus Peter Goodwin as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
09 Sep 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 September 2013 | |
08 Apr 2013 | NEWINC | Incorporation |