ENVIRONMENTAL RECYCLING & TIPPING LIMITED
Status | DISSOLVED |
Company No. | 04899697 |
Category | Private Limited Company |
Incorporated | 15 Sep 2003 |
Age | 20 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 6 months, 26 days |
SUMMARY
ENVIRONMENTAL RECYCLING & TIPPING LIMITED is an dissolved private limited company with number 04899697. It was incorporated 20 years, 8 months, 14 days ago, on 15 September 2003 and it was dissolved 3 years, 6 months, 26 days ago, on 03 November 2020. The company address is 14 Holt Road, Poole, BH12 1JQ, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 03 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change person director company with change date
Date: 13 Oct 2014
Action Date: 14 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Paul Cooper
Change date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Address
Type: AD01
Old address: Mannington Heath Farm Burts Lane Wimborne Dorset BH21 7JX
Change date: 2009-12-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hayley allison
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from 8 poole hill, the triangle bournemouth dorset BH2 5PS
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; no change of members
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/10/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Some Companies
8 KING EDWARD STREET,OXFORD,OX1 4HL
Number: | 06563585 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN
Number: | 11801542 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK WATER REAL ESTATE & INVESTMENTS LLP
C/O EMICAPITAL EUROPE LTD SALISBURY HOUSE LONDON WALL,LONDON,EC2M 5QQ
Number: | OC374635 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COTHAL SUBSEA CONSULTANCY LIMITED
THE MILL HOUSE COTHAL,ABERDEEN,AB21 0HU
Number: | SC527137 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TRELLECH COURT,YEOVIL,BA21 3TE
Number: | 10808438 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 KINETICA,LONDON,E8 2FD
Number: | 09961114 |
Status: | ACTIVE |
Category: | Private Limited Company |