CWS RECYCLING LIMITED
Status | DISSOLVED |
Company No. | NI053974 |
Category | Private Limited Company |
Incorporated | 22 Feb 2005 |
Age | 19 years, 3 months, 11 days |
Jurisdiction | Northern Ireland |
Dissolution | 23 Dec 2020 |
Years | 3 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
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
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 23 Sep 2020
Category: Insolvency
Type: 4.73(NI)
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Durkan
Documents
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
Liquidation statement of affairs northern ireland
Date: 26 Sep 2011
Category: Insolvency
Type: 4.21(NI)
Documents
Legacy
Date: 26 Sep 2011
Category: Insolvency
Type: 558(NI)
Description: Appointment of liquidator
Documents
Resolution
Date: 26 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Termination secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eamon O'reilly
Documents
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
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
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
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
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
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 371SR(NI)
Description: 22/02/09
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 22/02/07 annual return shuttle
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Apr 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
23 FFORDD MAES BARCER,CAERNARFON,LL55 2DL
Number: | 09445237 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LAKESIDE FARM WING ROAD,LEIGHTON BUZZARD,LU7 0LF
Number: | 05177665 |
Status: | ACTIVE |
Category: | Private Limited Company |
58A BURDETT ROAD,SOUTHEND-ON-SEA,SS1 2TN
Number: | 09175468 |
Status: | ACTIVE |
Category: | Private Limited Company |