TIMBER RECYCLING AND SITE CLEARANCE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/03/186 March 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/12/177 December 2017 | APPLICATION FOR STRIKING-OFF |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN WILLIAMS / 15/08/2016 |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN WILLIAMS / 15/08/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHON WILLIAMS / 01/05/2015 |
12/05/1512 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/01/1329 January 2013 | 31/05/12 TOTAL EXEMPTION FULL |
26/06/1226 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | DISS40 (DISS40(SOAD)) |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/04/097 April 2009 | FIRST GAZETTE |
19/05/0819 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/078 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | DIRECTOR RESIGNED |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/09/0424 September 2004 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 27 HIGH STREET LLANDAFF CARDIFF GLAMORGAN CF5 2DY |
08/06/048 June 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/07/0219 July 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | DIRECTOR RESIGNED |
19/06/0119 June 2001 | NEW SECRETARY APPOINTED |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | SECRETARY RESIGNED |
19/06/0119 June 2001 | DIRECTOR RESIGNED |
19/06/0119 June 2001 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
08/05/018 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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