- Company Overview for UK (RUBBER) RECYCLING LTD (12696232)
- Filing history for UK (RUBBER) RECYCLING LTD (12696232)
- People for UK (RUBBER) RECYCLING LTD (12696232)
- Charges for UK (RUBBER) RECYCLING LTD (12696232)
- Insolvency for UK (RUBBER) RECYCLING LTD (12696232)
- More for UK (RUBBER) RECYCLING LTD (12696232)
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) |
---|---|---|---|
21 Sep 2024 | COCOMP | Order of court to wind up | |
20 Sep 2024 | AM17 | Notice of administrator ceasing to be qualified to act | |
20 Sep 2024 | AM17 | Notice of administrator ceasing to be qualified to act | |
02 Apr 2024 | AM06 | Notice of deemed approval of proposals | |
27 Feb 2024 | AM03 | Statement of administrator's proposal | |
04 Jan 2024 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 4 January 2024 | |
03 Jan 2024 | AM01 | Appointment of an administrator | |
07 Dec 2023 | AD01 | Registered office address changed from 18 Riley Close Royal Oak Industrial Estate Daventry NN11 8QT England to 83 Friar Gate Derby DE1 1FL on 7 December 2023 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
03 Nov 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 32 Caxton House Northampton Science Park Kings Park Road Northampton NN3 6LG England to 18 Riley Close Royal Oak Industrial Estate Daventry NN11 8QT on 19 August 2021 | |
30 Jun 2021 | MR01 | Registration of charge 126962320001, created on 29 June 2021 | |
30 Jun 2021 | MR01 | Registration of charge 126962320002, created on 29 June 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
17 Mar 2021 | TM01 | Termination of appointment of Nimesh Patel as a director on 16 March 2021 | |
17 Mar 2021 | PSC07 | Cessation of Nimesh Patel as a person with significant control on 16 March 2021 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Maneesh Sabharwal on 1 February 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mr Maneesh Sabharwal as a person with significant control on 1 February 2021 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-25
|