- Company Overview for SS RECYCLING LIMITED (03720867)
- Filing history for SS RECYCLING LIMITED (03720867)
- People for SS RECYCLING LIMITED (03720867)
- Charges for SS RECYCLING LIMITED (03720867)
- Insolvency for SS RECYCLING LIMITED (03720867)
- More for SS RECYCLING LIMITED (03720867)
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) |
---|---|---|---|
10 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2016 | |
27 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2015 | |
30 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2013 | |
30 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2014 | |
21 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2012 | |
03 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2011 | |
17 May 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2010 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 16 April 2010 | |
20 Nov 2009 | CH01 | Director's details changed for Stephen Leigh on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Steven John Hamnett on 20 November 2009 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Apr 2009 | 363a | Return made up to 22/02/09; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Apr 2008 | 363a | Return made up to 22/02/08; full list of members | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 May 2007 | CERTNM | Company name changed s s thermoplastics LIMITED\certificate issued on 03/05/07 | |
12 Mar 2007 | 363a | Return made up to 22/02/07; full list of members | |
12 Mar 2007 | 288c | Director's particulars changed | |
26 Jun 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |