TIMBER RECYCLING AND SITE CLEARANCE LIMITED

Company Documents

DateDescription
06/03/186 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/177 December 2017 APPLICATION FOR STRIKING-OFF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM
CELTIC HOUSE
CAXTON PLACE
PENTWYN CARDIFF
CF23 8HA

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN WILLIAMS / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN WILLIAMS / 15/08/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHON WILLIAMS / 01/05/2015

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DISS40 (DISS40(SOAD))

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM:
27 HIGH STREET
LLANDAFF
CARDIFF
GLAMORGAN CF5 2DY

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

08/05/018 May 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company