Advanced company searchLink opens in new window

RECYCLING RESOURCES 2009 LIMITED

Company number 06967724

Filter by category

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 DS01 Application to strike the company off the register
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
15 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
16 Dec 2010 AD01 Registered office address changed from Mill Farm Sandholme Road Eastrington, Goole East Yorkshire DN14 7QQ on 16 December 2010
04 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
04 May 2010 CONNOT Change of name notice
02 Jan 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
03 Aug 2009 288a Director and secretary appointed caroline elizabeth horncastle
03 Aug 2009 288a Director appointed roger mark horncastle
03 Aug 2009 288b Appointment Terminated Director john cowdry
03 Aug 2009 287 Registered office changed on 03/08/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
03 Aug 2009 288b Appointment Terminated Secretary london law secretarial LIMITED
21 Jul 2009 NEWINC Incorporation