REMARKABLE RECYCLING SOLUTIONS LIMITED

Warwick House Warwick House, Buckhurst Hill, IG9 5LQ, Essex
StatusDISSOLVED
Company No.06794984
CategoryPrivate Limited Company
Incorporated19 Jan 2009
Age15 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution13 Nov 2019
Years4 years, 7 months, 2 days

SUMMARY

REMARKABLE RECYCLING SOLUTIONS LIMITED is an dissolved private limited company with number 06794984. It was incorporated 15 years, 4 months, 27 days ago, on 19 January 2009 and it was dissolved 4 years, 7 months, 2 days ago, on 13 November 2019. The company address is Warwick House Warwick House, Buckhurst Hill, IG9 5LQ, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 13 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2019

Action Date: 21 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2018

Action Date: 21 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2017

Action Date: 21 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS

Change date: 2016-02-09

New address: Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: C/O Baptiste & Co 27 Austin Friars London EC2N 2QP

Change date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: John Henry Esqulant

Documents

View document PDF

Gazette notice compulsary

Date: 25 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Douglas Esqulant

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Esqulant

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Oliphant

Documents

View document PDF

Incorporation company

Date: 19 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARVEL LOGISTICS LTD

5 HARVEL CRESCENT,LONDON,SE2 0PT

Number:09341432
Status:ACTIVE
Category:Private Limited Company

LUKE FRANK RAIL LTD

289B VICTORIA PARK ROAD,LONDON,E9 5DY

Number:11504273
Status:ACTIVE
Category:Private Limited Company

PEM DEVELOPMENTS LIMITED

34 MARKET STREET,STRABANE,BT82 8BH

Number:NI615310
Status:ACTIVE
Category:Private Limited Company

PRESTIGE BLOCK PAVING LTD

50 BRANSFORD ROAD,WORCESTER,WR2 4EP

Number:10791746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RJS AUTO SERVICING LTD

UNIT 5B THOMAS STREET,CONGLETON,CW12 1QU

Number:11645861
Status:ACTIVE
Category:Private Limited Company

THE STRENGTH GROUP LIMITED

THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP

Number:10679432
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