Download leads from Nexok and grow your business. Find out more

Bruce R.I.D. Recycling Limited

Documents

Total Documents68
Total Pages268

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off
31 May 2011Final Gazette dissolved via voluntary strike-off
15 February 2011First Gazette notice for voluntary strike-off
15 February 2011First Gazette notice for voluntary strike-off
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 20,000
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 20,000
14 February 2011Director's details changed for Mr Alan Dukinfield on 5 January 2011
14 February 2011Director's details changed for Mr Alan Dukinfield on 5 January 2011
14 February 2011Director's details changed for Mr Alan Dukinfield on 5 January 2011
7 February 2011Application to strike the company off the register
7 February 2011Application to strike the company off the register
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
16 February 2010Director's details changed for Grant Barton on 6 January 2010
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
16 February 2010Director's details changed for Grant Barton on 6 January 2010
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
16 February 2010Director's details changed for Grant Barton on 6 January 2010
14 January 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Total exemption small company accounts made up to 31 March 2009
9 December 2009Termination of appointment of Laurence Daughtrey as a secretary
9 December 2009Termination of appointment of Laurence Daughtrey as a secretary
9 December 2009Termination of appointment of Laurence Daughtrey as a director
9 December 2009Termination of appointment of Laurence Daughtrey as a director
16 February 2009Director's Change of Particulars / alan dukinfield / 19/12/2008 / HouseName/Number was: , now: 406; Street was: 17 hawthorn croft, now: hebble wharf; Area was: lofthouse, now: navigation walk; Region was: west yorkshire, now: ; Post Code was: WF3 3ST, now: WF1 5RD
16 February 2009Return made up to 13/02/09; full list of members
16 February 2009Return made up to 13/02/09; full list of members
16 February 2009Director's change of particulars / alan dukinfield / 19/12/2008
29 December 2008Return made up to 13/02/08; full list of members; amend
29 December 2008Return made up to 13/02/08; full list of members; amend
10 October 2008Total exemption small company accounts made up to 31 March 2008
10 October 2008Total exemption small company accounts made up to 31 March 2008
20 February 2008Return made up to 13/02/08; full list of members
20 February 2008Return made up to 13/02/08; full list of members
25 September 2007Secretary's particulars changed;director's particulars changed
25 September 2007Secretary's particulars changed;director's particulars changed
4 May 2007Statement of affairs
4 May 2007Statement of affairs
4 May 2007Statement of affairs
4 May 2007Statement of affairs
2 May 2007Ad 11/04/07--------- £ si 9000@1=9000 £ ic 11000/20000
2 May 2007Ad 11/04/07--------- £ si 9000@1=9000 £ ic 11000/20000
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2007Ad 11/04/07--------- £ si 10999@1=10999 £ ic 1/11000
18 April 2007Nc inc already adjusted 11/04/07
18 April 2007Nc inc already adjusted 11/04/07
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2007Ad 11/04/07--------- £ si 10999@1=10999 £ ic 1/11000
30 March 2007New director appointed
30 March 2007Director resigned
30 March 2007New director appointed
30 March 2007Secretary resigned
30 March 2007New director appointed
30 March 2007Director resigned
30 March 2007Secretary resigned
30 March 2007New secretary appointed;new director appointed
30 March 2007New director appointed
30 March 2007New secretary appointed;new director appointed
5 March 2007Registered office changed on 05/03/07 from: commercial house commercial street sheffield south yorkshire S1 2AT
5 March 2007Memorandum and Articles of Association
5 March 2007Registered office changed on 05/03/07 from: commercial house commercial street sheffield south yorkshire S1 2AT
5 March 2007Memorandum and Articles of Association
5 March 2007Accounting reference date extended from 29/02/08 to 31/03/08
5 March 2007Accounting reference date extended from 29/02/08 to 31/03/08
1 March 2007Company name changed hlw 328 LIMITED\certificate issued on 01/03/07
1 March 2007Company name changed hlw 328 LIMITED\certificate issued on 01/03/07
13 February 2007Incorporation
13 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing