STP RECYCLING LTD

Townshend House Townshend House, Norwich, NR1 3DT, England
StatusDISSOLVED
Company No.08252092
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution31 Aug 2018
Years5 years, 8 months, 10 days

SUMMARY

STP RECYCLING LTD is an dissolved private limited company with number 08252092. It was incorporated 11 years, 6 months, 29 days ago, on 12 October 2012 and it was dissolved 5 years, 8 months, 10 days ago, on 31 August 2018. The company address is Townshend House Townshend House, Norwich, NR1 3DT, England.



Company Fillings

Gazette dissolved liquidation

Date: 31 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2018

Action Date: 22 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2017

Action Date: 22 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

New address: Townshend House Crown Road Norwich NR1 3DT

Change date: 2016-02-15

Old address: Head Office Hargham Road Shropham Attleborough Norfolk NR17 1DT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Navey

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lindsay Hunter

Termination date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-25

Officer name: Mr Paul William Knights

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sp recycling LIMITED\certificate issued on 19/11/12

Documents

View document PDF

Change of name notice

Date: 19 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYDIAN BUREAU LTD

13 RANELAGH ROAD,REDHILL,RH1 6BJ

Number:06924428
Status:ACTIVE
Category:Private Limited Company

CRESCENT PROPERTY SERVICES LIMITED

C/O REDSTONE ACCOUNTANCY SERVICES, SUITE 617 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:10864657
Status:ACTIVE
Category:Private Limited Company

NEW FOREST CREMATORIUM COMPANY LIMITED

ESTATE OFFICE,CHRISTCHURCH,BH23 7DU

Number:10099478
Status:ACTIVE
Category:Private Limited Company

RAZ'S PIZZA AND KEBAB HOUSE LTD

302 CLEGGS LANE,MANCHESTER,M38 9RQ

Number:10235515
Status:ACTIVE
Category:Private Limited Company

SES RAIL (UK) LIMITED

SUDBURY STABLES SUDBURY ROAD,BILLERICAY,CM11 1LB

Number:09229996
Status:ACTIVE
Category:Private Limited Company

SOLV MAINTENANCE LIMITED

UNIT 12, TAMAR COMMERCIAL CENTRE,BELFAST,BT4 1HR

Number:NI070969
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