- Company Overview for CWS RECYCLING LIMITED (NI053974)
- Filing history for CWS RECYCLING LIMITED (NI053974)
- People for CWS RECYCLING LIMITED (NI053974)
- Insolvency for CWS RECYCLING LIMITED (NI053974)
- More for CWS RECYCLING LIMITED (NI053974)
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) |
---|---|---|---|
23 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2020 | 4.69(NI) | Statement of receipts and payments to 17 September 2020 | |
23 Sep 2020 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2019 | 4.69(NI) | Statement of receipts and payments to 18 September 2019 | |
26 Sep 2018 | 4.69(NI) | Statement of receipts and payments to 18 September 2018 | |
01 Nov 2017 | 4.69(NI) | Statement of receipts and payments to 18 September 2017 | |
06 Oct 2016 | 4.69(NI) | Statement of receipts and payments to 18 September 2016 | |
13 Oct 2015 | 4.69(NI) | Statement of receipts and payments to 18 September 2015 | |
18 Nov 2014 | AD01 | Registered office address changed from 89 Malone Avenue Belfast BT9 6EQ to Insurance Chambers 403 Lisburn Road Belfast Antrim BT9 7EW on 18 November 2014 | |
14 Oct 2014 | 4.69(NI) | Statement of receipts and payments to 18 September 2014 | |
24 Sep 2013 | 4.69(NI) | Statement of receipts and payments to 18 September 2013 | |
08 Nov 2012 | 4.69(NI) | Statement of receipts and payments to 18 September 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of Brendan Durkan as a director | |
28 Sep 2011 | AD01 | Registered office address changed from Unit 9 Springhill Road Carnbane Industrial Estate Newry Co Down BT35 6EF on 28 September 2011 | |
26 Sep 2011 | 4.21(NI) | Statement of affairs | |
26 Sep 2011 | 558(NI) | Appointment of liquidator | |
26 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AR01 |
Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
|
|
02 Mar 2011 | AD01 | Registered office address changed from 195 Bessbrook Road Mountnorris County Armagh BT60 6UD on 2 March 2011 | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | TM02 | Termination of appointment of Eamon O'reilly as a secretary | |
27 Apr 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2007 |