- Company Overview for PWR RECYCLING PROPERTIES LIMITED (09922589)
- Filing history for PWR RECYCLING PROPERTIES LIMITED (09922589)
- People for PWR RECYCLING PROPERTIES LIMITED (09922589)
- More for PWR RECYCLING PROPERTIES LIMITED (09922589)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
24 Jan 2019 | PSC01 | Notification of Christopher William David Demestre Whelan as a person with significant control on 24 January 2019 | |
24 Jan 2019 | PSC07 | Cessation of Peter John Cotter as a person with significant control on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Peter John Cotter as a director on 24 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Christopher William David Whelan as a director on 24 January 2019 | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from Unit 7 Bramble Close Swindon SN2 8DW United Kingdom to 15a Silver Street Barnstaple Devon EX32 8HR on 3 January 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
18 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-18
|