Contract Crushing & Recycling Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 6, 2008)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04635102
Record last updated Wednesday, April 22, 2015 2:26:26 AM UTC
Official Address 1 Buckland House 12 William Prance Road Plymouth Int Business Park Devon Pl65wr Moor View
There are 41 companies registered at this street
Locality Moor View
Region England
Postal Code PL65WR
Sector Recycling non-metal waste & scrap

Charts

Visits

CONTRACT CRUSHING & RECYCLING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 12, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 12, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 7, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 13, 2012 Change of registered office address Change of registered office address
Registry Sep 12, 2011 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Sep 8, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 21, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jul 21, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 21, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 26, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 26, 2010 Statement of company's affairs Statement of company's affairs
Registry Aug 26, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 9, 2010 Change of registered office address Change of registered office address
Financials May 4, 2010 Annual accounts Annual accounts
Registry Jan 18, 2010 Annual return Annual return
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Resignation of one Director Resignation of one Director
Registry Oct 2, 2009 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry May 18, 2009 Appointment of a director Appointment of a director
Registry May 7, 2009 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Financials Mar 4, 2009 Annual accounts Annual accounts
Registry Jan 30, 2009 Annual return Annual return
Registry Feb 11, 2008 Annual return 4635... Annual return 4635...
Registry Feb 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 11, 2008 Notice of change of directors or secretaries or in their particulars 4635... Notice of change of directors or secretaries or in their particulars 4635...
Financials Feb 6, 2008 Annual accounts Annual accounts
Registry Jan 24, 2007 Annual return Annual return
Financials Nov 24, 2006 Annual accounts Annual accounts
Registry Jun 1, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 27, 2006 Annual return Annual return
Financials Dec 12, 2005 Annual accounts Annual accounts
Registry Sep 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 1, 2005 Annual accounts Annual accounts
Registry Mar 2, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 7, 2005 Annual return Annual return
Registry Feb 6, 2004 Annual return 4635... Annual return 4635...
Registry Apr 28, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 28, 2003 Change of accounting reference date Change of accounting reference date
Registry Feb 25, 2003 Appointment of a director Appointment of a director
Registry Feb 25, 2003 Appointment of a secretary Appointment of a secretary
Registry Feb 9, 2003 Resignation of a secretary Resignation of a secretary
Registry Feb 9, 2003 Resignation of a director Resignation of a director
Registry Jan 13, 2003 Four appointments: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)