HODGEJOY RECYCLING LIMITED

Viridor House Viridor House, Taunton, TA1 1AP, England
StatusDISSOLVED
Company No.03055251
CategoryPrivate Limited Company
Incorporated11 May 1995
Age29 years, 5 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 10 days

SUMMARY

HODGEJOY RECYCLING LIMITED is an dissolved private limited company with number 03055251. It was incorporated 29 years, 5 days ago, on 11 May 1995 and it was dissolved 3 years, 1 month, 10 days ago, on 06 April 2021. The company address is Viridor House Viridor House, Taunton, TA1 1AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Arthur James Rees

Termination date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Phillip Charles Piddington

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-12

Officer name: Mr Nicholas William Maddock

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Bradshaw

Appointment date: 2020-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-08

Psc name: Viridor Waste Management Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lyndi Margaret Hughes

Appointment date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: Peninsula House Rydon Lane Exeter Devon EX2 7HR

Change date: 2020-07-17

New address: Viridor House Priory Bridge Road Taunton TA1 1AP

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Senior

Termination date: 2020-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Anthony Follett Pugsley

Termination date: 2020-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-08

Officer name: Scott Edward Massie

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Edward Massie

Appointment date: 2018-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Anthony Follett Pugsley

Appointment date: 2018-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Patricia Barrett-Hague

Termination date: 2018-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliot Arthur James Rees

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-30

Officer name: Richard Cyril Zmuda

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-25

Officer name: Richard Cyril Zmuda

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-25

Officer name: Kenneth David Woodier

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-25

Officer name: Mrs Helen Patricia Barrett-Hague

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Karen Gale

Change date: 2015-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-18

Officer name: Andrew Michael David Kirkman

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Phillip Charles Piddington

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Elliot Arthur James Rees

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Burrows Smith

Termination date: 2015-06-30

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 20 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Burrows Smith

Change date: 2014-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karen Gale

Appointment date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 24 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-24

Officer name: Mark Burrows Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Burrows Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hellings

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Andrew Michael David Kirkman

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Michael David Kirkman

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robertson

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Hurley

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barrie Sidney Hurley

Change date: 2010-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kenneth David Woodier

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: David Balfour Robertson

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Michael Hellings

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 22 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 01/11/01 from: trafford wharf road trafford park manchester M17 1BS

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

B&G BROTHERS CONSTRUCTION LTD

28 TINTAGEL DRIVE,LONDON,HA7 4SR

Number:08945910
Status:ACTIVE
Category:Private Limited Company

GOINVEST PROPERTY SOLUTIONS LTD

3 KITCHENER TERRACE,NORTH SHIELDS,NE30 2HH

Number:11768113
Status:ACTIVE
Category:Private Limited Company

HOLLINS HOMES LIMITED

SUITE 4,MANCHESTER,M2 6AW

Number:05140452
Status:ACTIVE
Category:Private Limited Company

I AM NUT OK LTD

PACIFIC HOUSE 382 KENTON ROAD,LONDON,HA3 8DP

Number:11520873
Status:ACTIVE
Category:Private Limited Company

INVERNESS SHIPPING LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL012456
Status:ACTIVE
Category:Limited Partnership
Number:03079689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source