CYCLES RECYCLED COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

01/09/231 September 2023 Application to strike the company off the register

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM UNIT 1 THE OLD SAWMILL SHAW BRIDGE ST CLITHEROE LANCS BB7 1LY

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

24/05/1824 May 2018 CESSATION OF SIMON ALLISTAIR CARMICHAEL AS A PSC

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CARMICHAEL

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

09/03/179 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 21/05/16 NO MEMBER LIST

View Document

22/03/1622 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 21/05/15 NO MEMBER LIST

View Document

06/03/156 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 21/05/14 NO MEMBER LIST

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM UNIT 33 OFFERTON INDUSTRIAL ESTATE HEMPSHAW LANE STOCKPORT CHESHIRE SK2 5TJ

View Document

07/06/137 June 2013 21/05/13 NO MEMBER LIST

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 21/05/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/12/1112 December 2011 21/05/11 NO MEMBER LIST

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAM GIBBS / 21/05/2011

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MARR

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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