About

Registered Number: 07781903
Date of Incorporation: 21/09/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Venture House Calne Road, Lyneham, Chippenham, Wiltshire, SN15 4PP,

 

Based in Chippenham in Wiltshire, Regain Recycling & Plastics Holdings Ltd was registered on 21 September 2011, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. Regain Recycling & Plastics Holdings Ltd 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 02 January 2018
AD01 - Change of registered office address 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 03 October 2015
MR04 - N/A 08 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 21 June 2013
AA01 - Change of accounting reference date 17 June 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 03 October 2012
CH01 - Change of particulars for director 03 October 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
CERTNM - Change of name certificate 05 December 2011
RESOLUTIONS - N/A 11 November 2011
CONNOT - N/A 11 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AD01 - Change of registered office address 03 November 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
NEWINC - New incorporation documents 21 September 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2011 Outstanding

N/A

Debenture 27 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.