- Company Overview for RECYCLING AND RENEWABLE ENERGY LIMITED (09594161)
- Filing history for RECYCLING AND RENEWABLE ENERGY LIMITED (09594161)
- People for RECYCLING AND RENEWABLE ENERGY LIMITED (09594161)
- More for RECYCLING AND RENEWABLE ENERGY LIMITED (09594161)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2018 | DS01 | Application to strike the company off the register | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
19 Jan 2018 | TM01 | Termination of appointment of Michael John Webb as a director on 18 January 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
08 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 22 November 2016
|
|
08 Feb 2017 | SH03 | Purchase of own shares. | |
31 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom to The Barn 173 Church Road Northfield Birmingham B31 2LX on 20 September 2016 | |
06 May 2016 | SH02 | Sub-division of shares on 21 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | TM01 | Termination of appointment of Michael Vincent Thompson as a director on 24 March 2016 | |
30 Nov 2015 | AP01 | Appointment of Mr Michael John Webb as a director on 30 November 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Tajinderjit Singh Heer as a director on 20 July 2015 | |
01 Jul 2015 | CERTNM |
Company name changed timec 1507 LIMITED\certificate issued on 01/07/15
|
|
01 Jul 2015 | CONNOT | Change of name notice | |
26 Jun 2015 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Andrew John Davison as a director on 26 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Michael Vincent Thompson as a director on 26 June 2015 | |
26 Jun 2015 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 26 June 2015 | |
15 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-15
|