- Company Overview for THOMPSONS RECYCLING LTD (09059334)
- Filing history for THOMPSONS RECYCLING LTD (09059334)
- People for THOMPSONS RECYCLING LTD (09059334)
- More for THOMPSONS RECYCLING LTD (09059334)
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) |
---|---|---|---|
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
26 May 2023 | AD01 | Registered office address changed from 151 Bury New Road Whitefield Manchester M45 6AA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 26 May 2023 | |
26 May 2023 | PSC01 | Notification of Albert Basson as a person with significant control on 26 May 2023 | |
26 May 2023 | PSC07 | Cessation of Paul Berry as a person with significant control on 26 May 2023 | |
26 May 2023 | TM01 | Termination of appointment of Paul Berry as a director on 26 May 2023 | |
26 May 2023 | AP01 | Appointment of Mr Albert Basson as a director on 26 May 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent Staffordshire ST10 1PN United Kingdom to 151 Bury New Road Whitefield Manchester M45 6AA on 6 March 2023 | |
03 Nov 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA England to Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent Staffordshire ST10 1PN on 27 September 2022 | |
24 Jun 2022 | PSC07 | Cessation of Matthew Thompson as a person with significant control on 1 June 2022 | |
24 Jun 2022 | PSC01 | Notification of Paul Berry as a person with significant control on 1 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
27 May 2022 | CERTNM |
Company name changed thompson recycling (2022) LIMITED\certificate issued on 27/05/22
|
|
27 May 2022 | CERTNM |
Company name changed MT365.co LIMITED\certificate issued on 27/05/22
|
|
26 May 2022 | AD01 | Registered office address changed from Hillside Industrial Park Draycott Cross Road, Brookhouse Industrial Estate Cheadle Stoke-on-Trent ST10 1PN to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 26 May 2022 | |
18 May 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Mar 2022 | TM01 | Termination of appointment of Matthew Thompson as a director on 8 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Paul Berry as a director on 8 March 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 |