ELECTRONICS RECYCLING UK LIMITED

21 Tanners Drive Blakelands, Milton Keynes, MK14 5BU, England
StatusDISSOLVED
Company No.06183132
CategoryPrivate Limited Company
Incorporated26 Mar 2007
Age17 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 6 days

SUMMARY

ELECTRONICS RECYCLING UK LIMITED is an dissolved private limited company with number 06183132. It was incorporated 17 years, 1 month, 7 days ago, on 26 March 2007 and it was dissolved 4 years, 8 months, 6 days ago, on 27 August 2019. The company address is 21 Tanners Drive Blakelands, Milton Keynes, MK14 5BU, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr Gary John Cronnolley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: 14 Burners Lane Kiln Farm Milton Keynes MK11 3HB

Change date: 2018-10-05

New address: 21 Tanners Drive Blakelands Milton Keynes MK14 5BU

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-11

Officer name: Mr Gary John Cronnolley

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary John Cronnolley

Change date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary John Cronnolley

Change date: 2018-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Pai Nyuk Cronnolley

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: Unit 24 Heathfield Stacey Bushes Milton Keynes MK12 6HR England

Change date: 2014-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-03

Officer name: Mr Gary Cronnolley

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gary Cronnolley

Change date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pai Nyuk Cronnolley

Change date: 2012-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Change date: 2012-05-03

Old address: 1 Middlewich Road, Holmes Chapel, Cheshire, CW4 7EA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: Unit 11, King Street Ind Estate Middlewich Cheshire CW10 9LF

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B A P C

CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK,HERTFORDSHIRE,WD6 3SY

Number:02375001
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BYREN HOLDINGS LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:09102884
Status:ACTIVE
Category:Private Limited Company

DZK LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:11328356
Status:ACTIVE
Category:Private Limited Company

METALLUM RENEWABLE ENERGY LIMITED

C/O QUINLAN REAL ESTATE,LONDON,W1J 6EQ

Number:11212373
Status:ACTIVE
Category:Private Limited Company

SEMENALYSIS LIMITED

PENDRAGON HOUSE,ST ALBANS,AL1 1LJ

Number:11562896
Status:ACTIVE
Category:Private Limited Company

SHIVISH INTERNATIONAL LTD

FLAT 2, GIMSON VILLAS,LEICESTER,LE3 6DP

Number:10886481
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