- Company Overview for SPECTRUM RECYCLING (UK) LIMITED (02623755)
- Filing history for SPECTRUM RECYCLING (UK) LIMITED (02623755)
- People for SPECTRUM RECYCLING (UK) LIMITED (02623755)
- Charges for SPECTRUM RECYCLING (UK) LIMITED (02623755)
- Insolvency for SPECTRUM RECYCLING (UK) LIMITED (02623755)
- More for SPECTRUM RECYCLING (UK) LIMITED (02623755)
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 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2022 | |
30 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2021 | |
14 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2020 | |
30 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2019 | |
04 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2018 | |
28 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2017 | |
12 Aug 2016 | AD01 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 81 Station Road Marlow Buckinghamshire SL7 1NS on 12 August 2016 | |
08 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2015 | TM01 | Termination of appointment of Helen Mary Whelan as a director on 4 September 2015 | |
04 Sep 2015 | TM02 | Termination of appointment of Helen Mary Whelan as a secretary on 4 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Vincent Peter Whelan as a director on 4 September 2015 | |
04 Sep 2015 | AP02 | Appointment of Meades & Company Secretarial Limited as a director on 4 September 2015 | |
23 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2015 | DS01 | Application to strike the company off the register | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Mar 2015 | SH19 |
Statement of capital on 9 March 2015
|
|
25 Feb 2015 | SH20 | Statement by Directors | |
25 Feb 2015 | CAP-SS | Solvency Statement dated 03/02/15 | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | CERTNM |
Company name changed spectrum recycling LIMITED\certificate issued on 21/01/15
|