Advanced company searchLink opens in new window

THE RECYCLING FUND (GP) LTD

Company number 04803444

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
15 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
13 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
19 Oct 2014 CH01 Director's details changed for Mr Ian Richard Simm on 10 October 2014
02 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
01 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Nov 2013 TM01 Termination of appointment of Nigel Taunt as a director
12 Nov 2013 AP01 Appointment of Mr Charles David Ridge as a director
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
12 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
05 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
08 Nov 2011 AD01 Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011
12 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
11 Jul 2011 TM02 Termination of appointment of Michael Knight as a secretary
11 Jul 2011 AP03 Appointment of Mr Zack Wilson as a secretary
11 Jul 2011 CH01 Director's details changed for Mr Nigel David Wynne Taunt on 11 July 2011
11 Jul 2011 CH01 Director's details changed for Mr Ian Richard Simm on 11 July 2011
01 Jul 2011 AA Full accounts made up to 30 September 2010
09 Sep 2010 AA Full accounts made up to 30 September 2009