MISSION RECYCLING WORCESTER LIMITED
Status | DISSOLVED |
Company No. | 05675040 |
Category | Private Limited Company |
Incorporated | 13 Jan 2006 |
Age | 18 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 3 months, 25 days |
SUMMARY
MISSION RECYCLING WORCESTER LIMITED is an dissolved private limited company with number 05675040. It was incorporated 18 years, 3 months, 17 days ago, on 13 January 2006 and it was dissolved 3 years, 3 months, 25 days ago, on 05 January 2021. The company address is Barclays Bank Chambers Barclays Bank Chambers, Stratford-upon-avon, CV37 6AH.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Change to a person with significant control
Date: 23 Jan 2019
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mission Resources Group Limited
Change date: 2018-03-21
Documents
Mortgage satisfy charge full
Date: 31 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jodie Spencer
Appointment date: 2018-11-09
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Clark Spencer
Termination date: 2018-11-09
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-01
Psc name: Nicholas Clark Spencer
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type small
Date: 03 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type small
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 17 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Change person secretary company with change date
Date: 14 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Jodie Spencer
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Certificate change of name company
Date: 06 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paper nation LIMITED\certificate issued on 06/07/10
Documents
Change of name notice
Date: 06 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Clark Spencer
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Jan 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Clark Spencer
Change date: 2008-01-01
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas spencer / 01/01/2007
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Certificate change of name company
Date: 03 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wcr recycling LIMITED\certificate issued on 03/05/06
Documents
Legacy
Date: 30 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/05/06
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
32 PRIORY CLOSE,WEMBLEY,HA0 2SE
Number: | 10667559 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MERRYHILL,NORTHAMPTON,NN4 9YH
Number: | 11913565 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROSE HILL,BIRMINGHAM,B45 8RR
Number: | 11742144 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEAR HOUSE,GATESHEAD,NE8 3AH
Number: | 07689991 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,BASINGSTOKE,RG21 7QH
Number: | 08506264 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BARLOW CLOSE,HATFIELD,AL10 9GZ
Number: | 09720124 |
Status: | ACTIVE |
Category: | Private Limited Company |