Advanced company searchLink opens in new window

GLENSIDE RECYCLING U.K. LTD.

Company number 06725848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2014 TM01 Termination of appointment of Josephine Smyth as a director on 1 January 2014
15 Aug 2014 TM02 Termination of appointment of Josephine Smyth as a secretary on 1 January 2014
12 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 TM01 Termination of appointment of Michael Killett as a director
24 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2013 DS01 Application to strike the company off the register
13 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1
24 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
24 Nov 2010 AD01 Registered office address changed from Melbourne King Street Smethwick West Midlands B66 2JN United Kingdom on 24 November 2010
07 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Mar 2010 AP01 Appointment of Mr Michael Killett as a director
18 Dec 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mrs Josephine Smyth on 1 October 2009
18 Dec 2009 CH03 Secretary's details changed for Mrs Josephine Smyth on 1 October 2009
18 Dec 2009 AD01 Registered office address changed from Glenside Recycling U K Ltd Vittoria Street Smethwick West Midlands B66 2ND on 18 December 2009