- Company Overview for ALLTRAC WASTE RECYCLING LIMITED (06764208)
- Filing history for ALLTRAC WASTE RECYCLING LIMITED (06764208)
- People for ALLTRAC WASTE RECYCLING LIMITED (06764208)
- Charges for ALLTRAC WASTE RECYCLING LIMITED (06764208)
- Insolvency for ALLTRAC WASTE RECYCLING LIMITED (06764208)
- More for ALLTRAC WASTE RECYCLING LIMITED (06764208)
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) |
---|---|---|---|
02 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2014 | |
15 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | AD01 | Registered office address changed from 4 Copthall House Station Square Coventry CV1 2FL England on 30 September 2013 | |
05 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
27 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
26 Jun 2013 | MR01 | Registration of charge 067642080006 | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Dec 2012 | AR01 |
Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
09 Nov 2012 | AD01 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 9 November 2012 | |
21 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jan 2012 | AA01 | Current accounting period extended from 31 August 2011 to 28 February 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
11 Nov 2011 | TM02 | Termination of appointment of Tracey Maw as a secretary | |
13 Jul 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
16 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
22 Dec 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |