Hillcrest Recycling Ltd was founded on 07 September 2000 and has its registered office in Bolton, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Ball, Lauren Kate, Hope, Alexis Ruth.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Lauren Kate | 28 July 2008 | - | 1 |
HOPE, Alexis Ruth | 05 July 2007 | 28 July 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 August 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 31 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2014 | |
AD01 - Change of registered office address | 21 August 2013 | |
RESOLUTIONS - N/A | 05 March 2013 | |
RESOLUTIONS - N/A | 05 March 2013 | |
4.20 - N/A | 05 March 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 March 2013 | |
AD01 - Change of registered office address | 05 January 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 09 September 2010 | |
AA - Annual Accounts | 28 June 2010 | |
395 - Particulars of a mortgage or charge | 11 September 2009 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
AA - Annual Accounts | 18 July 2008 | |
225 - Change of Accounting Reference Date | 17 January 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363s - Annual Return | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363s - Annual Return | 04 October 2006 | |
395 - Particulars of a mortgage or charge | 16 February 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 08 September 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 13 November 2003 | |
395 - Particulars of a mortgage or charge | 08 May 2003 | |
AA - Annual Accounts | 21 February 2003 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 10 December 2001 | |
363s - Annual Return | 12 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2000 | |
288b - Notice of resignation of directors or secretaries | 21 September 2000 | |
288b - Notice of resignation of directors or secretaries | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
NEWINC - New incorporation documents | 07 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 September 2009 | Outstanding |
N/A |
Debenture | 13 February 2006 | Outstanding |
N/A |
Fixed charge over book debts | 30 April 2003 | Outstanding |
N/A |