THREE SHIRES WASTE RECYCLING LIMITED
Status | DISSOLVED |
Company No. | 05272490 |
Category | Private Limited Company |
Incorporated | 28 Oct 2004 |
Age | 19 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 20 days |
SUMMARY
THREE SHIRES WASTE RECYCLING LIMITED is an dissolved private limited company with number 05272490. It was incorporated 19 years, 7 months, 10 days ago, on 28 October 2004 and it was dissolved 1 year, 7 months, 20 days ago, on 18 October 2022. The company address is 1st Floor 314 Regents Park Road, Finchley, N3 2LT, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 17 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052724900001
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 24 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Wallace
Termination date: 2020-02-10
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-03
Officer name: Sandra Wallace
Documents
Appoint person secretary company with name date
Date: 24 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sandra Wallace
Appointment date: 2020-02-03
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person secretary company with change date
Date: 10 Jan 2018
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Wallace
Change date: 2017-11-17
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Wallace
Change date: 2017-11-17
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Wallace
Change date: 2017-11-17
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-24
Old address: Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
New address: 1st Floor 314 Regents Park Road Finchley London N3 2LT
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-17
Psc name: Bab Property Limited
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Mortgage create with deed with charge number
Date: 13 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052724900001
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 28 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-28
Officer name: Sandra Wallace
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 21/04/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed robert wallace
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed robert wallace
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary patrick smith
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 287
Description: Registered office changed on 16/05/06 from: 24 church street rickmansworth herts WD3 1DD
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/05; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 LINACRE ROAD,LONDON,NW2 5BD
Number: | 09501376 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL
Number: | OC320803 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2ND FLOOR,LONDON,W1F 8GQ
Number: | 07676168 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHERLOCK & CO LTD,ASHTON UNDER LYNE,OL6 7TW
Number: | 07152416 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. PAUL'S SQUARE MANAGEMENT COMPANY LIMITED
4TH FLOOR,LONDON,N1 9PD
Number: | 03528476 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10405612 |
Status: | ACTIVE |
Category: | Private Limited Company |