RF RECYCLING LIMITED
Status | DISSOLVED |
Company No. | 07993187 |
Category | Private Limited Company |
Incorporated | 16 Mar 2012 |
Age | 12 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2023 |
Years | 1 year, 22 days |
SUMMARY
RF RECYCLING LIMITED is an dissolved private limited company with number 07993187. It was incorporated 12 years, 1 month, 19 days ago, on 16 March 2012 and it was dissolved 1 year, 22 days ago, on 12 April 2023. The company address is Ground Floor, Seneca House Links Point Ground Floor, Seneca House Links Point, Blackpool, FY4 2FF, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 30 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
New address: Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
Change date: 2021-12-21
Old address: Unit 12 Twin Lakes Industrial Estate Bretherton Road Croston Leyland PR26 9RF England
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
Old address: Unit 6 Twin Lakes Ind Park Bretherton Road Croston Leyland PR26 9RF England
Change date: 2020-10-15
New address: Unit 12 Twin Lakes Industrial Estate Bretherton Road Croston Leyland PR26 9RF
Documents
Cessation of a person with significant control
Date: 15 Oct 2020
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-13
Psc name: Hannah Elizabeth Mears
Documents
Termination director company with name termination date
Date: 15 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-13
Officer name: Hannah Elizabeth Mears
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Old address: 5 Farrington Street Chorley PR7 1DY England
Change date: 2019-07-18
New address: Unit 6 Twin Lakes Ind Park Bretherton Road Croston Leyland PR26 9RF
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Old address: Unit 20B Yarrow Business Centre Yarrow Road Chorley PR6 0LP United Kingdom
New address: 5 Farrington Street Chorley PR7 1DY
Change date: 2018-11-08
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 13 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Alan Bryce
Change date: 2018-10-13
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Change person director company with change date
Date: 25 Apr 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Mr Cavin Robert Frederick Mears
Documents
Change person director company with change date
Date: 25 Apr 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Miss Hannah Elizabeth Mears
Documents
Capital allotment shares
Date: 29 Mar 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-28
Capital : 20 GBP
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-01
New address: Unit 20B Yarrow Business Centre Yarrow Road Chorley PR6 0LP
Old address: 41 st Thomas's Road Chorley Lancashire PR7 1JE
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 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: 06 May 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 27 Jun 2014
Action Date: 19 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hannah Elizabeth Bryce
Change date: 2014-05-19
Documents
Change person director company with change date
Date: 27 Jun 2014
Action Date: 19 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-19
Officer name: Mr Cavin Robert Frederick Mears
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Alan Bryce
Documents
Change person director company with change date
Date: 16 Apr 2014
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-04
Officer name: Mr Cavin Robert Frederick Mears
Documents
Change person director company with change date
Date: 16 Apr 2014
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-04
Officer name: Hannah Elizabeth Bryce
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 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: 02 May 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cavin Robert Frederick Mears
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calvin Mears
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hannah Elizabeth Bryce
Documents
Some Companies
MILE HOUSE, LANSDOWN RD,B&NES,BA1 5SY
Number: | 05133660 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIED BUSINESS PARK POTTER PLACE,SKELMERSDALE,WN8 9PW
Number: | 07070122 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLINGTON ACCOMMODATION SERVICES LIMITED
ISLINGTON MOTEL,BLACKBURN,BB2 3PX
Number: | 05767830 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT
Number: | 10327999 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 04965543 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WALTON GRANGE,SWINDON,SN1 4AH
Number: | 11636096 |
Status: | ACTIVE |
Category: | Private Limited Company |