About

Registered Number: 05746507
Date of Incorporation: 17/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2016 (7 years and 4 months ago)
Registered Address: 51 North Hill, Plymouth, Devon, PL4 8HZ

 

Having been setup in 2006, Absolute Recycling Company Uk Ltd have registered office in Plymouth, Devon, it has a status of "Dissolved". This organisation has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 September 2016
4.68 - Liquidator's statement of receipts and payments 19 November 2015
RESOLUTIONS - N/A 14 November 2014
4.20 - N/A 14 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2014
MR04 - N/A 18 October 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 02 January 2013
MG01 - Particulars of a mortgage or charge 13 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 April 2011
AR01 - Annual Return 11 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2010
AA - Annual Accounts 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 02 June 2009
225 - Change of Accounting Reference Date 14 April 2009
363a - Annual Return 07 April 2009
225 - Change of Accounting Reference Date 16 March 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 04 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 12 June 2007
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.