- Company Overview for ROCKET RECYCLING LTD (07110620)
- Filing history for ROCKET RECYCLING LTD (07110620)
- People for ROCKET RECYCLING LTD (07110620)
- Charges for ROCKET RECYCLING LTD (07110620)
- More for ROCKET RECYCLING LTD (07110620)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
15 Nov 2013 | TM01 | Termination of appointment of John Wilson as a director | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AD01 | Registered office address changed from Unit M Trecenydd Business Park St Cenydd Road Caerphilly Mid Glamorgan CF83 2RZ Wales on 27 September 2013 | |
18 Mar 2013 | AP01 | Appointment of Mr John Richard Wilson as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Peter Mullen as a director | |
10 Jan 2013 | AD01 | Registered office address changed from C/O Rocket Recycling Enterprise House Ty Menter Navigation Park Abercynon Mid-Glamorgam CF45 4SN Wales on 10 January 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
07 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2012 | AD01 | Registered office address changed from C/O Russell Larke 50 Edward Street Fairview Blackwood Gwent NP12 3NY Wales on 6 January 2012 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
30 Dec 2010 | AD01 | Registered office address changed from 185 High Street Cymmer Porth Mid-Glam CF39 9AW Wales on 30 December 2010 | |
23 Sep 2010 | AP01 | Appointment of Mr Peter Thomas Mullen as a director | |
22 Dec 2009 | NEWINC |
Incorporation
|