About

Registered Number: 04622180
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Established in 2002, Pontefract Recycling Services Ltd has its registered office in Cleckheaton, it's status at Companies House is "Liquidation". The company 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
RESOLUTIONS - N/A 14 June 2019
LIQ02 - N/A 14 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2019
AD01 - Change of registered office address 15 May 2019
AA01 - Change of accounting reference date 06 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 20 September 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 23 July 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 08 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
CERTNM - Change of name certificate 09 September 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.