360 CYCLE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
13/02/2313 February 2023 | Application to strike the company off the register |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS JUDITH ANN WRIGHT / 06/04/2016 |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR WRIGHT / 06/04/2016 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/02/1621 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/09/0924 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH WRIGHT / 01/09/2009 |
24/09/0924 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WRIGHT / 01/09/2009 |
24/09/0924 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH WRIGHT / 01/09/2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0721 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD PETERBOROUGH PE2 6PZ |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 39 BRIDGE STREET DEEPING ST JAMES PETERBOROUGH PE6 8HA |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/08/0412 August 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
27/03/0327 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | DIRECTOR RESIGNED |
11/03/0311 March 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | 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