RECOVERED PAPER MANAGEMENT LTD
Status | LIQUIDATION |
Company No. | 11070354 |
Category | Private Limited Company |
Incorporated | 17 Nov 2017 |
Age | 6 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RECOVERED PAPER MANAGEMENT LTD is an liquidation private limited company with number 11070354. It was incorporated 6 years, 6 months, 28 days ago, on 17 November 2017. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA
Change date: 2023-05-12
Old address: 37a Station Road Longfield DA3 7QD England
Documents
Resolution
Date: 12 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 14 Jan 2022
Action Date: 16 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julie Ann Aitken
Change date: 2021-10-16
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Address
Type: AD01
Old address: 1st Floor 37 Station Road Longfield Kent DA3 7QD England
New address: 37a Station Road Longfield DA3 7QD
Change date: 2020-09-17
Documents
Change person director company with change date
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julie Ann Aitken
Change date: 2020-09-03
Documents
Change person director company with change date
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-03
Officer name: Mr Richard Mccarthy
Documents
Change to a person with significant control
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-03
Psc name: Mr Richard Mccarthy
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-03
New address: 1st Floor 37 Station Road Longfield Kent DA3 7QD
Old address: Watmough House the Parade Wrotham Road Meopham Kent DA13 0JL England
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Some Companies
THE GRANGE HOPTON,MARKET DRAYTON,TF9 3LQ
Number: | 08171005 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 01663867 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HLB HOUSE,TARPORLEY,CW6 0AT
Number: | 06628843 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAPITOL,ABERDEEN,AB11 6DA
Number: | SC576672 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 HAYFIELD ROAD,KIRKCALDY,KY1 2JP
Number: | SC605263 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP08387R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |