- Company Overview for WORLD OF RECYCLING LTD (07496566)
- Filing history for WORLD OF RECYCLING LTD (07496566)
- People for WORLD OF RECYCLING LTD (07496566)
- More for WORLD OF RECYCLING LTD (07496566)
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) |
---|---|---|---|
25 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | AD01 | Registered office address changed from 97 Nether Hall Avenue Birmingham B43 7EU to Unit 1 & 2 Bhandal Business Park Heath Road Wednesbury West Midlands WS10 8LP on 24 June 2015 | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2014 | TM01 | Termination of appointment of Sundeep Dhillon as a director | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
30 May 2013 | AD01 | Registered office address changed from 56 Oldbury Road West Bromwich West Midlands B70 9DZ England on 30 May 2013 | |
30 May 2013 | CH01 | Director's details changed for Mrs Susan Bains on 2 February 2012 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
13 Apr 2012 | AP01 | Appointment of Mr Sundeep Singh Dhillon as a director | |
18 Jan 2011 | NEWINC |
Incorporation
|