About

Registered Number: 04369897
Date of Incorporation: 08/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: 22 Matlock Avenue Matlock Avenue, Mansfield, Nottinghamshire, NG18 5DW,

 

Nottingham Reclamation Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 02 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 10 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 04 March 2012
AR01 - Annual Return 25 February 2012
TM01 - Termination of appointment of director 25 February 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 03 September 2008
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
395 - Particulars of a mortgage or charge 22 March 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 19 February 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 11 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 12 November 2003
287 - Change in situation or address of Registered Office 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
363s - Annual Return 29 April 2003
CERTNM - Change of name certificate 11 March 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.