PMR WASTE RECYCLING LTD

Unit 28 Maybrook Business Park Unit 28 Maybrook Business Park, Sutton Coldfield, B76 1AL, England
StatusDISSOLVED
Company No.04344416
CategoryPrivate Limited Company
Incorporated21 Dec 2001
Age22 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2018-01-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryder Nash

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryder Keith Nash

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Parker

Documents

View document PDF

Termination secretary company with name

Date: 26 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Parker

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tirdad Sorooshian

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/01/02--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 05/04/03

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00241018 LIMITED

PREMIER HOUSE,GRIFFITHS WAY, ST. ALBANS,AL1 2RE

Number:00241018
Status:ACTIVE
Category:Private Limited Company

ATOM PICTURES LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:04711752
Status:ACTIVE
Category:Private Limited Company

GODFREY BROTHERS LIMITED

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

OPENSIDE CONSULTING LTD

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

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