Advanced company searchLink opens in new window

TQ RECYCLING LIMITED

Company number 07107100

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
08 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2013 TM01 Termination of appointment of Glen Stephen Parry as a director on 19 July 2013
28 Apr 2013 AA Total exemption small company accounts made up to 9 March 2012
28 Jan 2013 AA01 Previous accounting period shortened from 31 May 2012 to 9 March 2012
08 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000.05
27 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
27 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
14 Oct 2011 AP01 Appointment of Mr Glen Stephen Parry as a director on 6 October 2011
14 Oct 2011 TM01 Termination of appointment of Stephen Tooke as a director on 6 October 2011
14 Oct 2011 TM01 Termination of appointment of David John Newman as a director on 6 October 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 May 2011
04 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from Suite 2 Duke Chambers Bridge Street Kingsbridge Devon TQ7 1HX United Kingdom on 4 February 2011
22 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1,000
10 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2010 AP01 Appointment of Vasile Foca as a director
08 Feb 2010 AP01 Appointment of Matus Maar as a director
08 Feb 2010 AP01 Appointment of Stephen Tooke as a director
27 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2