- Company Overview for EAST COAST RECYCLING PROPERTIES LIMITED (09493797)
- Filing history for EAST COAST RECYCLING PROPERTIES LIMITED (09493797)
- People for EAST COAST RECYCLING PROPERTIES LIMITED (09493797)
- Charges for EAST COAST RECYCLING PROPERTIES LIMITED (09493797)
- More for EAST COAST RECYCLING PROPERTIES LIMITED (09493797)
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
|
|
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
|
|
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
Statement of capital on 2015-03-17
|