- Company Overview for UPVC RECYCLING CENTRE LIMITED (11807041)
- Filing history for UPVC RECYCLING CENTRE LIMITED (11807041)
- People for UPVC RECYCLING CENTRE LIMITED (11807041)
- Insolvency for UPVC RECYCLING CENTRE LIMITED (11807041)
- More for UPVC RECYCLING CENTRE LIMITED (11807041)
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) |
---|---|---|---|
30 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2023 | AD01 | Registered office address changed from 36-40 Doncaster Road Barnsley S70 1TL United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 18 February 2023 | |
16 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2023 | LIQ02 | Statement of affairs | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
12 Feb 2020 | PSC02 | Notification of Jane Abson Holdings Limited as a person with significant control on 31 March 2019 | |
12 Feb 2020 | PSC02 | Notification of Abson Holdings Limited as a person with significant control on 31 March 2019 | |
12 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2020 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|