RF RECYCLING LIMITED

Ground Floor, Seneca House Links Point Ground Floor, Seneca House Links Point, Blackpool, FY4 2FF, Lancashire
StatusDISSOLVED
Company No.07993187
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution12 Apr 2023
Years1 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

Gazette dissolved liquidation

Date: 12 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 20 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Alan Bryce

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calvin Mears

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Elizabeth Bryce

Documents

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS TRANSFORMERS LIMITED

MILE HOUSE, LANSDOWN RD,B&NES,BA1 5SY

Number:05133660
Status:ACTIVE
Category:Private Limited Company

CR&A LTD

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

KALAGRA LIMITED

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:10327999
Status:ACTIVE
Category:Private Limited Company

M BREWSTER LIMITED

1 - 3 MANOR ROAD,CHATHAM,ME4 6AE

Number:04965543
Status:ACTIVE
Category:Private Limited Company

PITEGRITY LTD

5 WALTON GRANGE,SWINDON,SN1 4AH

Number:11636096
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