THREE SHIRES WASTE RECYCLING LIMITED

1st Floor 314 Regents Park Road, Finchley, N3 2LT, London, United Kingdom
StatusDISSOLVED
Company No.05272490
CategoryPrivate Limited Company
Incorporated28 Oct 2004
Age19 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052724900001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 13 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052724900001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed robert wallace

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed robert wallace

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary patrick smith

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV CONSULTANCY LTD

3 LINACRE ROAD,LONDON,NW2 5BD

Number:09501376
Status:ACTIVE
Category:Private Limited Company

LOCK INVESTMENTS (GORE) LLP

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:OC320803
Status:ACTIVE
Category:Limited Liability Partnership

NOURBEL UK LTD

2ND FLOOR,LONDON,W1F 8GQ

Number:07676168
Status:ACTIVE
Category:Private Limited Company

SANDS HEADHUNTERS LIMITED

C/O SHERLOCK & CO LTD,ASHTON UNDER LYNE,OL6 7TW

Number:07152416
Status:ACTIVE
Category:Private Limited Company
Number:03528476
Status:ACTIVE
Category:Private Limited Company

THE MARKETING PULLEY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10405612
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