- Company Overview for TME RECYCLING LIMITED (08145688)
- Filing history for TME RECYCLING LIMITED (08145688)
- People for TME RECYCLING LIMITED (08145688)
- Insolvency for TME RECYCLING LIMITED (08145688)
- More for TME RECYCLING LIMITED (08145688)
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) |
---|---|---|---|
28 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2016 | L64.04 | Dissolution deferment | |
16 Sep 2016 | L64.07 | Completion of winding up | |
18 Jun 2015 | COCOMP | Order of court to wind up | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2014 | TM01 | Termination of appointment of Jack Platt as a director on 3 October 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Michael Wailis as a director on 3 October 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW England to The Masters House 92a Arundel Street Sheffield S1 4RE on 10 December 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Lee Denton as a director on 31 July 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from C/O Bucknell Whitehouse Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 22 April 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Feb 2014 | AP01 | Appointment of Mr Jack Platt as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | TM01 | Termination of appointment of Jarrad Moore as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Jarrad Moore as a director | |
16 Aug 2013 | AR01 | Annual return made up to 17 July 2013 with full list of shareholders | |
26 Feb 2013 | TM01 | Termination of appointment of Thomas Carlin as a director | |
01 Feb 2013 | AP01 | Appointment of Mr Lee Denton as a director | |
01 Feb 2013 | AD01 | Registered office address changed from C/O Bucknell Whitehouse Limited Northchurch Business Centre 84 Queen Street Sheffiel South Yorkshire S1 2DW England on 1 February 2013 | |
10 Dec 2012 | AD01 | Registered office address changed from 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 10 December 2012 | |
07 Dec 2012 | TM01 | Termination of appointment of Danny Middleton as a director | |
22 Oct 2012 | AP01 | Appointment of Mr. Thomas Carlin as a director | |
17 Jul 2012 | NEWINC | Incorporation |