CWS RECYCLING LIMITED

Insurance Chambers Insurance Chambers, Belfast, BT9 7EW, Antrim
StatusDISSOLVED
Company No.NI053974
CategoryPrivate Limited Company
Incorporated22 Feb 2005
Age19 years, 3 months, 11 days
JurisdictionNorthern Ireland
Dissolution23 Dec 2020
Years3 years, 5 months, 13 days

SUMMARY

CWS RECYCLING LIMITED is an dissolved private limited company with number NI053974. It was incorporated 19 years, 3 months, 11 days ago, on 22 February 2005 and it was dissolved 3 years, 5 months, 13 days ago, on 23 December 2020. The company address is Insurance Chambers Insurance Chambers, Belfast, BT9 7EW, Antrim.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 23 Sep 2020

Action Date: 17 Sep 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-09-17

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 23 Sep 2020

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-09-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-09-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 01 Nov 2017

Action Date: 18 Sep 2017

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2017-09-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 06 Oct 2016

Action Date: 18 Sep 2016

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2016-09-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 13 Oct 2015

Action Date: 18 Sep 2015

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: Insurance Chambers 403 Lisburn Road Belfast Antrim BT9 7EW

Change date: 2014-11-18

Old address: 89 Malone Avenue Belfast BT9 6EQ

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 14 Oct 2014

Action Date: 18 Sep 2014

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2014-09-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 24 Sep 2013

Action Date: 18 Sep 2013

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2013-09-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 08 Nov 2012

Action Date: 18 Sep 2012

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2012-09-18

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Durkan

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: Unit 9 Springhill Road Carnbane Industrial Estate Newry Co Down BT35 6EF

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 26 Sep 2011

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Legacy

Date: 26 Sep 2011

Category: Insolvency

Type: 558(NI)

Description: Appointment of liquidator

Documents

View document PDF

Resolution

Date: 26 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: 195 Bessbrook Road Mountnorris County Armagh BT60 6UD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eamon O'reilly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 371SR(NI)

Description: 22/02/09

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 22 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTIC CLEANING SERVICES LTD

23 FFORDD MAES BARCER,CAERNARFON,LL55 2DL

Number:09445237
Status:ACTIVE
Category:Private Limited Company

HOXTON INTERNET LIMITED

116 HOXTON STREET,LONDON,N1 6SH

Number:08825023
Status:ACTIVE
Category:Private Limited Company

R J NORRIS TRANSPORT AND PALLETS LIMITED

5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:11738325
Status:ACTIVE
Category:Private Limited Company

RITHERDON MANAGEMENT COMPANY LIMITED

21 RITHERDON ROAD,,SW17 8QE

Number:02843791
Status:ACTIVE
Category:Private Limited Company

SAXONLAKE LIMITED

LAKESIDE FARM WING ROAD,LEIGHTON BUZZARD,LU7 0LF

Number:05177665
Status:ACTIVE
Category:Private Limited Company

SHADOW ESTATES LTD

58A BURDETT ROAD,SOUTHEND-ON-SEA,SS1 2TN

Number:09175468
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