SHEFFIELD RECYCLING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04619438 |
Category | Private Limited Company |
Incorporated | 17 Dec 2002 |
Age | 21 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2019 |
Years | 4 years, 8 months, 20 days |
SUMMARY
SHEFFIELD RECYCLING SERVICES LIMITED is an dissolved private limited company with number 04619438. It was incorporated 21 years, 5 months, 15 days ago, on 17 December 2002 and it was dissolved 4 years, 8 months, 20 days ago, on 11 September 2019. The company address is Astute House Astute House, Handforth, SK9 3HP, Cheshire.
Company Fillings
Liquidation compulsory return final meeting
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 25 Jan 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up order
Date: 26 Feb 2018
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up progress report
Date: 02 Feb 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory removal of liquidator by court
Date: 24 Jan 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory appointment liquidator
Date: 24 Jan 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation disclaimer notice
Date: 29 Jun 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 29 Jun 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation in administration progress report with brought down date
Date: 13 Jan 2017
Action Date: 25 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-11-25
Documents
Liquidation compulsory appointment liquidator
Date: 29 Dec 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 29 Dec 2016
Category: Insolvency
Type: COCOMP
Documents
Liquidation in administration court order ending administration
Date: 29 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.33B
Documents
Liquidation disclaimer notice
Date: 06 Dec 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 06 Dec 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 06 Dec 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation in administration progress report with brought down date
Date: 11 Oct 2016
Action Date: 03 Sep 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-09-03
Documents
Liquidation in administration proposals
Date: 26 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation administration notice deemed approval of proposals
Date: 26 May 2016
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 10 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-30
Old address: Manor Works Cricket Inn Road Sheffield South Yorkshire S2 5AX
New address: Astute House Wilmslow Road Handforth Cheshire SK9 3HP
Documents
Liquidation in administration appointment of administrator
Date: 15 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Mortgage satisfy charge full
Date: 01 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts amended with made up date
Date: 27 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Barker
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Barker
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donna Barker
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Barker
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Donna Louise Barker
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed donna barker
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/10/04--------- £ si 988@1=988 £ ic 2/990
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 27/02/03 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Some Companies
ESI PROJECT CONSULTANCY LIMITED
47A PRIDEAUX ROAD,EASTBOURNE,BN21 2NB
Number: | 11270012 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,LONDON,E18 1AB
Number: | 06085295 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9, CHELMSFORD COURT,LONDON,N14 4JJ
Number: | 09441725 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11033591 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 GRANGE ROAD,SOLIHULL,B91 1DA
Number: | 09809060 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 GLYN RHOSYN,CARDIFF,CF23 7DT
Number: | 06519303 |
Status: | ACTIVE |
Category: | Private Limited Company |