ELECTRONICS RECYCLING UK LIMITED
Status | DISSOLVED |
Company No. | 06183132 |
Category | Private Limited Company |
Incorporated | 26 Mar 2007 |
Age | 17 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 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
Dissolution application strike off company
Date: 31 May 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
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
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Some Companies
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) |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 09102884 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PENDRAGON HOUSE,ST ALBANS,AL1 1LJ
Number: | 11562896 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, GIMSON VILLAS,LEICESTER,LE3 6DP
Number: | 10886481 |
Status: | ACTIVE |
Category: | Private Limited Company |