ALIBONE RECYCLING LIMITED
Status | DISSOLVED |
Company No. | 07288194 |
Category | Private Limited Company |
Incorporated | 17 Jun 2010 |
Age | 14 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 18 days |
SUMMARY
ALIBONE RECYCLING LIMITED is an dissolved private limited company with number 07288194. It was incorporated 14 years, 1 day ago, on 17 June 2010 and it was dissolved 1 year, 3 months, 18 days ago, on 28 February 2023. The company address is Peninsula House Peninsula House, Exeter, EX2 7HR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Termination secretary company with name termination date
Date: 11 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bondlaw Secretaries Limited
Termination date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-11
New address: Peninsula House Rydon Lane Exeter EX2 7HR
Old address: Oceana House Commercial Road Southampton SO15 1GA England
Documents
Accounts with accounts type dormant
Date: 14 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type dormant
Date: 24 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type dormant
Date: 21 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Simon Anthony Follet Pugsley
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Patricia Barrett-Hague
Termination date: 2018-11-22
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type dormant
Date: 08 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 02 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Patricia Barrett-Hague
Appointment date: 2016-03-25
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-25
Officer name: Kenneth David Woodier
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
New address: Oceana House Commercial Road Southampton SO15 1GA
Change date: 2016-06-29
Old address: 4 More London Riverside London SE1 2AU England
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
New address: 4 More London Riverside London SE1 2AU
Old address: Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
Change date: 2016-02-24
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change corporate secretary company with change date
Date: 19 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bondlaw Secretaries Limited
Change date: 2015-06-08
Documents
Accounts with accounts type dormant
Date: 09 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type dormant
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type dormant
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Appoint corporate secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bondlaw Secretaries Limited
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth David Woodier
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robertson
Documents
Termination secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Heeley
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hellings
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-29
Old address: Peninsula House Rydon Lane Exeter Devon EX2 7HR United Kingdom
Documents
Certificate change of name company
Date: 16 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed viridor waste (earls barton) LIMITED\certificate issued on 16/07/10
Documents
Change of name notice
Date: 16 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
8 IDSWORTH ROAD,WATERLOOVILLE,PO8 8BD
Number: | 06504369 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 03832918 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMJ INVESTMENT INTERNATIONAL LTD
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 09900021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41 BRACKENRIDGE,DROMORE,BT25 1QF
Number: | NI609532 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LANGHAM ROAD,WELLINGBOROUGH,NN9 6LB
Number: | 09874300 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,CLIFTON,SG17 5JH
Number: | 03607077 |
Status: | ACTIVE |
Category: | Private Limited Company |