- Company Overview for SHEFIELD RECYCLING SERVICES LIMITED (09305901)
- Filing history for SHEFIELD RECYCLING SERVICES LIMITED (09305901)
- People for SHEFIELD RECYCLING SERVICES LIMITED (09305901)
- More for SHEFIELD RECYCLING SERVICES LIMITED (09305901)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2016 | DS01 | Application to strike the company off the register | |
05 Feb 2016 | AD01 | Registered office address changed from 73 Newbold Road Chesterfield Derbyshire S41 7PY to 75 Newbold Road Chesterfield Derbyshire S41 7PY on 5 February 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | TM01 | Termination of appointment of Mathew Patrick Harte as a director on 7 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Scott Barker as a director on 7 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Mr Greg Rees as a director on 7 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from Manor Works Cricket Inn Road Sheffield S2 5AX United Kingdom to 73 Newbold Road Chesterfield Derbyshire S41 7PY on 8 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Mathew Patrick Harte as a director on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Scott Barker as a director on 7 January 2016 | |
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|