- Company Overview for ENVIRONMENTAL EXPRESSIONS RECYCLING LIMITED (05896466)
- Filing history for ENVIRONMENTAL EXPRESSIONS RECYCLING LIMITED (05896466)
- People for ENVIRONMENTAL EXPRESSIONS RECYCLING LIMITED (05896466)
- Insolvency for ENVIRONMENTAL EXPRESSIONS RECYCLING LIMITED (05896466)
- More for ENVIRONMENTAL EXPRESSIONS RECYCLING LIMITED (05896466)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Dec 2011 | 2.24B | Administrator's progress report to 17 November 2011 | |
17 Nov 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Sep 2011 | 2.23B | Result of meeting of creditors | |
20 Sep 2011 | 2.24B | Administrator's progress report to 22 May 2011 | |
07 Feb 2011 | 2.17B | Statement of administrator's proposal | |
20 Jan 2011 | AD01 | Registered office address changed from 3 Cross Street Cleethorpes N.E. Lincolnshire DN35 8JZ United Kingdom on 20 January 2011 | |
25 Nov 2010 | 2.12B | Appointment of an administrator | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Aug 2010 | AR01 |
Annual return made up to 4 August 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
26 Jul 2010 | AD01 | Registered office address changed from Estate Road No 5 South Humberside Industrial Estate Grimsby Ne Lincolnshire DN31 2TG on 26 July 2010 | |
12 Jul 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 January 2010 | |
11 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
14 Dec 2009 | AP01 | Appointment of Christopher Call as a director | |
14 Dec 2009 | AP01 | Appointment of Richard Call as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Wendy Call as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Maurice Call as a director | |
10 Sep 2009 | 363a | Return made up to 04/08/09; full list of members | |
02 Apr 2009 | AA | Accounts made up to 31 August 2008 | |
29 Aug 2008 | 363a | Return made up to 04/08/08; full list of members | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from ravenspurn street grimsby N.E. lincolnshire DN31 1TE | |
24 Sep 2007 | 363a | Return made up to 03/08/07; full list of members | |
24 Sep 2007 | AA | Accounts made up to 31 August 2007 | |
18 Aug 2006 | 88(2)R | Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 |