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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 November 2004 | Outstanding |
N/A |