WYRE FOREST RECYCLING SERVICES LIMITED
Company number 03200441
- Company Overview for WYRE FOREST RECYCLING SERVICES LIMITED (03200441)
- Filing history for WYRE FOREST RECYCLING SERVICES LIMITED (03200441)
- People for WYRE FOREST RECYCLING SERVICES LIMITED (03200441)
- Charges for WYRE FOREST RECYCLING SERVICES LIMITED (03200441)
- Insolvency for WYRE FOREST RECYCLING SERVICES LIMITED (03200441)
- More for WYRE FOREST RECYCLING SERVICES LIMITED (03200441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 May 2024 | AD01 | Registered office address changed from C/O Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 3 May 2024 | |
24 May 2023 | AD01 | Registered office address changed from 31 st. Johns Worcester WR2 5AG England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 24 May 2023 | |
24 May 2023 | 600 | Appointment of a voluntary liquidator | |
24 May 2023 | RESOLUTIONS |
Resolutions
|
|
24 May 2023 | LIQ02 | Statement of affairs | |
04 Oct 2022 | TM01 | Termination of appointment of Gavin Peter Gardiner as a director on 4 October 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
19 May 2020 | PSC07 | Cessation of Carol Ann Downes as a person with significant control on 3 March 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Gavin Peter Gardiner as a director on 9 July 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
14 May 2019 | TM01 | Termination of appointment of Carol Ann Downes as a director on 13 May 2019 | |
14 May 2019 | TM02 | Termination of appointment of Carol Ann Downes as a secretary on 13 May 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Meadow Farm Bridgnorth Road Kidderminster Worcs DY11 5RS to 31 st. Johns Worcester WR2 5AG on 21 February 2019 | |
21 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 September 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
21 Aug 2017 | PSC01 | Notification of Carol Ann Downes as a person with significant control on 15 May 2017 |