- Company Overview for RECAPTURE PLASTICS LIMITED (08925444)
- Filing history for RECAPTURE PLASTICS LIMITED (08925444)
- People for RECAPTURE PLASTICS LIMITED (08925444)
- Charges for RECAPTURE PLASTICS LIMITED (08925444)
- Insolvency for RECAPTURE PLASTICS LIMITED (08925444)
- More for RECAPTURE PLASTICS LIMITED (08925444)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2018 | |
19 Apr 2017 | MR04 | Satisfaction of charge 089254440002 in full | |
19 Apr 2017 | MR04 | Satisfaction of charge 089254440001 in full | |
17 Mar 2017 | AD01 | Registered office address changed from 1 Franchise Street Kidderminster DY11 6RE to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 17 March 2017 | |
10 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 September 2016
|
|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 24 July 2016
|
|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 21 June 2016
|
|
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | MR01 | Registration of charge 089254440002, created on 26 July 2016 | |
19 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
31 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Neale John Buttery on 30 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Roger William Evans on 30 March 2016 | |
02 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
30 Nov 2015 | MR01 | Registration of charge 089254440001, created on 27 November 2015 | |
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
02 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|