About

Registered Number: 06824631
Date of Incorporation: 19/02/2009 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2016 (9 years and 3 months ago)
Registered Address: Rutland House 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Having been setup in 2009, Heartlands Recycling Ltd are based in Leicester, Leicestershire. Currently we aren't aware of the number of employees at the the company. Brown, Carl, Parkin, Kelly are listed as the directors of Heartlands Recycling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Carl 19 February 2009 18 November 2011 1
PARKIN, Kelly 18 November 2011 29 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 October 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
AD01 - Change of registered office address 28 August 2012
RESOLUTIONS - N/A 23 August 2012
4.20 - N/A 23 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2012
TM01 - Termination of appointment of director 14 August 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AA - Annual Accounts 26 November 2010
AA01 - Change of accounting reference date 12 August 2010
AR01 - Annual Return 07 April 2010
CERTNM - Change of name certificate 31 December 2009
CONNOT - N/A 31 December 2009
RESOLUTIONS - N/A 09 December 2009
SH01 - Return of Allotment of shares 09 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AD01 - Change of registered office address 07 December 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
NEWINC - New incorporation documents 19 February 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.