Advanced company searchLink opens in new window

EAST COAST RECYCLING PROPERTIES LIMITED

Company number 09493797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 TM01 Termination of appointment of Thomas Todd as a director on 14 December 2016
14 Jul 2016 TM01 Termination of appointment of Karen Sharp as a director on 13 July 2016
27 Apr 2016 MR01 Registration of charge 094937970001, created on 25 April 2016
18 Mar 2016 AP01 Appointment of Mrs Karen Sharp as a director on 18 March 2016
06 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
01 Dec 2015 AP01 Appointment of Mr Thomas Todd as a director on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Artan Beqiri as a director on 1 December 2015
01 Dec 2015 AD01 Registered office address changed from 42 Jamaica Street Liverpool L1 0AF to Bowmans Business Park Mill Road Addlethorpe Skegness Lincolnshire PE24 4TE on 1 December 2015
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 AP01 Appointment of Mr Artan Beqiri as a director on 1 August 2015
17 Nov 2015 AD01 Registered office address changed from Bowmans Business Park Mill Road Addlethorpe Skegness Lincolnshire PE24 4TE England to 42 Jamaica Street Liverpool L1 0AF on 17 November 2015
09 Oct 2015 TM01 Termination of appointment of Kenneth Douglas Ellis as a director on 6 October 2015
07 Oct 2015 TM01 Termination of appointment of Karen Sharp as a director on 7 October 2015
20 Aug 2015 AD01 Registered office address changed from Unit 15 (2) Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY England to Bowmans Business Park Mill Road Addlethorpe Skegness Lincolnshire PE24 4TE on 20 August 2015
17 Jun 2015 AD01 Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD England to Unit 15 (2) Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 17 June 2015
04 Jun 2015 TM01 Termination of appointment of Allen Edward Morley as a director on 1 May 2015
30 May 2015 AP01 Appointment of Mr Kenneth Douglas Ellis as a director on 1 May 2015
30 May 2015 AP01 Appointment of Karen Sharp as a director on 1 May 2015
17 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-17
  • GBP 100