- Company Overview for EURO CLOSED LOOP RECYCLING LIMITED (09566416)
- Filing history for EURO CLOSED LOOP RECYCLING LIMITED (09566416)
- People for EURO CLOSED LOOP RECYCLING LIMITED (09566416)
- Charges for EURO CLOSED LOOP RECYCLING LIMITED (09566416)
- Insolvency for EURO CLOSED LOOP RECYCLING LIMITED (09566416)
- More for EURO CLOSED LOOP RECYCLING LIMITED (09566416)
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) |
---|---|---|---|
15 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2017 | AM23 | Notice of move from Administration to Dissolution | |
05 Jun 2017 | AM10 | Administrator's progress report | |
10 May 2017 | AM19 | Notice of extension of period of Administration | |
07 Dec 2016 | 2.24B | Administrator's progress report to 28 October 2016 | |
21 Jul 2016 | 2.23B | Result of meeting of creditors | |
30 Jun 2016 | 2.17B | Statement of administrator's proposal | |
10 Jun 2016 | AD01 | Registered office address changed from 20 Brickfield Road Yardley Birmingham B25 8HE England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 10 June 2016 | |
11 May 2016 | 2.12B | Appointment of an administrator | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
22 Feb 2016 | AP03 | Appointment of Mr Marghub Shaikh as a secretary on 1 October 2015 | |
22 Feb 2016 | TM02 | Termination of appointment of Samantha Simpson as a secretary on 1 October 2015 | |
18 Jul 2015 | MR01 | Registration of charge 095664160002, created on 2 July 2015 | |
18 Jul 2015 | MR01 | Registration of charge 095664160001, created on 2 July 2015 | |
03 Jun 2015 | AP03 | Appointment of Samantha Simpson as a secretary on 29 April 2015 | |
29 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-29
|