-
BIOGREEN RECYCLING LIMITED - C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, LE19 4SA, United Kingdom
Company Information
- Company registration number
- 08190441
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way
- Enderby
- Leicester
- LE19 4SA C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, LE19 4SA UK
Management
- Managing Directors
- ALLAN, Phillip John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-24
- Age Of Company 2012-08-24 11 years
- SIC/NACE
- 39000
Ownership
- Beneficial Owners
- Mrs Lynne Allan
- Mr Phillip John Allan
- Mrs Lynne Allan
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-06-30
- Last Date: 2013-09-30
- Annual Return
- Due Date: 2017-09-07
- Last Date: 2016-08-24
-
BIOGREEN RECYCLING LIMITED Company Description
- BIOGREEN RECYCLING LIMITED is a ltd registered in United Kingdom with the Company reg no 08190441. Its current trading status is "live". It was registered 2012-08-24. It has declared SIC or NACE codes as "39000". It has 1 director It can be contacted at C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way .
Get BIOGREEN RECYCLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Biogreen Recycling Limited - C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, LE19 4SA, United Kingdom
- 2012-08-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BIOGREEN RECYCLING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-16) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-27) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-30) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-05) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-12) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-constitution-liquidation-committee (2016-11-23) - 4.48
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-11-11) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-11-11) - 4.20
-
resolution (2016-11-11) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-09-07) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
change-account-reference-date-company-current-extended (2015-01-20) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
change-account-reference-date-company-current-shortened (2013-07-03) - AA01
-
change-account-reference-date-company-current-shortened (2013-02-27) - AA01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-10-22) - TM02
-
incorporation-company (2012-08-24) - NEWINC