Recyclite Ltd was registered on 29 March 2000 and are based in High Wycombe, it's status in the Companies House registry is set to "Dissolved". Beazley, Gillian Doris, Ingleson, Julia are the current directors of this business. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAZLEY, Gillian Doris | 25 May 2000 | 29 February 2008 | 1 |
INGLESON, Julia | 25 May 2000 | 29 February 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 April 2018 | |
SH19 - Statement of capital | 23 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 January 2018 | |
RESOLUTIONS - N/A | 10 January 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 January 2018 | |
CAP-SS - N/A | 10 January 2018 | |
DS01 - Striking off application by a company | 08 January 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AP01 - Appointment of director | 29 September 2015 | |
AP01 - Appointment of director | 29 September 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
AD01 - Change of registered office address | 29 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 02 September 2015 | |
MR04 - N/A | 28 August 2015 | |
MR04 - N/A | 19 August 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AD01 - Change of registered office address | 02 April 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 09 April 2013 | |
TM02 - Termination of appointment of secretary | 09 January 2013 | |
TM01 - Termination of appointment of director | 09 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AA - Annual Accounts | 13 December 2012 | |
TM01 - Termination of appointment of director | 16 July 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
CH03 - Change of particulars for secretary | 03 April 2012 | |
AD01 - Change of registered office address | 03 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 06 April 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 02 April 2009 | |
225 - Change of Accounting Reference Date | 08 December 2008 | |
AA - Annual Accounts | 17 October 2008 | |
225 - Change of Accounting Reference Date | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
363a - Annual Return | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
287 - Change in situation or address of Registered Office | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
AAMD - Amended Accounts | 22 December 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
363a - Annual Return | 19 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 20 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2006 | |
AA - Annual Accounts | 31 October 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 25 June 2005 | |
363s - Annual Return | 23 May 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2004 | |
AA - Annual Accounts | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 20 July 2004 | |
363s - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 10 September 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 18 December 2002 | |
395 - Particulars of a mortgage or charge | 03 August 2002 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 02 January 2002 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
363s - Annual Return | 20 April 2001 | |
287 - Change in situation or address of Registered Office | 20 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 24 November 2000 | |
CERTNM - Change of name certificate | 16 November 2000 | |
287 - Change in situation or address of Registered Office | 15 November 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
CERTNM - Change of name certificate | 23 May 2000 | |
NEWINC - New incorporation documents | 29 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Tenancy agreement | 12 August 2008 | Fully Satisfied |
N/A |
Tenancy agreement | 12 August 2008 | Fully Satisfied |
N/A |
Tenancy agreement | 12 August 2008 | Fully Satisfied |
N/A |
Tenancy agreements | 12 August 2008 | Fully Satisfied |
N/A |
Debenture | 23 July 2007 | Fully Satisfied |
N/A |
Tenancy agreement | 04 October 2005 | Fully Satisfied |
N/A |
Tenancy agreement | 16 June 2005 | Fully Satisfied |
N/A |
Tenancy agreement | 20 September 2004 | Fully Satisfied |
N/A |
Tenancy agreement | 06 July 2004 | Fully Satisfied |
N/A |
Tenancy agreement | 03 July 2003 | Fully Satisfied |
N/A |
Tenancy agreement | 30 July 2002 | Fully Satisfied |
N/A |
Tenancy agreement | 19 April 2001 | Fully Satisfied |
N/A |