PMR WASTE RECYCLING LTD
Status | DISSOLVED |
Company No. | 04344416 |
Category | Private Limited Company |
Incorporated | 21 Dec 2001 |
Age | 22 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 16 days |
SUMMARY
PMR WASTE RECYCLING LTD is an dissolved private limited company with number 04344416. It was incorporated 22 years, 5 months, 11 days ago, on 21 December 2001 and it was dissolved 4 years, 10 months, 16 days ago, on 16 July 2019. The company address is Unit 28 Maybrook Business Park Unit 28 Maybrook Business Park, Sutton Coldfield, B76 1AL, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 20 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian William Parker
Termination date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-31
New address: Unit 28 Maybrook Business Park Minworth Sutton Coldfield B76 1AL
Old address: , Linden House Yew Tree Gardens, Kings Acre Road, Hereford, HR4 0th
Documents
Confirmation statement with updates
Date: 28 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2018
Action Date: 02 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-02
Charge number: 043444160001
Documents
Resolution
Date: 07 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Feb 2018
Action Date: 29 Jan 2018
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2018-01-29
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-04-05
Documents
Resolution
Date: 16 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Termination director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryder Nash
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryder Keith Nash
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Termination director company with name
Date: 26 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Parker
Documents
Termination secretary company with name
Date: 26 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Parker
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Certificate change of name company
Date: 08 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ndb LIMITED\certificate issued on 08/04/11
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tirdad Sorooshian
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Parker
Change date: 2010-06-03
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian William Parker
Change date: 2010-06-03
Documents
Change person secretary company with change date
Date: 04 Jan 2011
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-03
Officer name: Julie Parker
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Old address: , 2 Highgrove Park, Maidenhead, Berkshire, SL6 7PQ
Change date: 2010-05-24
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Julie Parker
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian William Parker
Documents
Change person secretary company with change date
Date: 08 Jan 2010
Action Date: 01 Jan 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Parker
Change date: 2009-01-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed added value 2002 LIMITED\certificate issued on 05/03/04
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/01/02--------- £ si 99@1
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Legacy
Date: 26 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 05/04/03
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 24/01/02 from: 1 mitchell lane bristol BS1 6BU
Documents
Certificate change of name company
Date: 23 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed joinflat LIMITED\certificate issued on 23/01/02
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PREMIER HOUSE,GRIFFITHS WAY, ST. ALBANS,AL1 2RE
Number: | 00241018 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 04711752 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PINCHBECK ROAD,,PE11 1QD
Number: | 05581214 |
Status: | ACTIVE |
Category: | Private Limited Company |
M P CLARKE CONSTRUCTION LIMITED
30 BANBURY LANE,DAVENTRY,NN11 6UX
Number: | 08755320 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 LANGFIELD ROAD, KNOWLE,SOLIHULL,B93 9PS
Number: | 11664666 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERENITY KITCHENS AND BATHROOMS LTD
UNIT 25 DAWLEY TRADING ESTATE,KINGSWINFORD,DY6 7AP
Number: | 09759744 |
Status: | ACTIVE |
Category: | Private Limited Company |