Active - Proposal to Strike off
Company Information for CIRCULARETY LTD
FERMENTATION BUILDING SOUTH HAWKINS LANE, FINZELS REACH, BRISTOL, BS1 6JQ,
|
Company Registration Number
10319758
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CIRCULARETY LTD | |
Legal Registered Office | |
FERMENTATION BUILDING SOUTH HAWKINS LANE FINZELS REACH BRISTOL BS1 6JQ | |
Company Number | 10319758 | |
---|---|---|
Company ID Number | 10319758 | |
Date formed | 2016-08-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2020 | |
Account next due | 31/05/2022 | |
Latest return | ||
Return next due | 06/09/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-06 19:38:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHRISTOPHER CLARK |
||
JAMES MICHAEL PIPER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RISE DYNAMICS LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
BUDGET PACK ENVIRONMENTAL LIMITED | Director | 2016-02-01 | CURRENT | 2014-01-16 | Dissolved 2017-04-04 | |
GREEN TOUCAN LIMITED | Director | 2016-02-01 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
BUDGET PACK 2016 LIMITED | Director | 2016-02-01 | CURRENT | 2014-05-22 | Active | |
ICALT WEEE COMPLIANCE LIMITED | Director | 2016-01-19 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
ECOCELERATE LIMITED | Director | 2013-11-11 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
ICALT WEEE COMPLIANCE LIMITED | Director | 2016-11-29 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
GREEN TOUCAN LIMITED | Director | 2016-11-29 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
ECOSURETY SCOTLAND LIMITED | Director | 2016-11-29 | CURRENT | 2015-03-03 | Active | |
BUDGET PACK 2016 LIMITED | Director | 2016-11-29 | CURRENT | 2014-05-22 | Active | |
ECOCELERATE LIMITED | Director | 2016-07-26 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
ECOSURETY LIMITED | Director | 2016-03-31 | CURRENT | 2003-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/20 FROM 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
PSC05 | Change of details for Ecosurety Limited as a person with significant control on 2017-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 160 Aztec West Almondsbury Bristol BS32 4TU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / BUDGET PACK LIMITED / 04/11/2016 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / BUDGET PACK LIMITED / 04/11/2016 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER CLARK | |
CH01 | Director's details changed for Mr James Michael Piper on 2017-01-05 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CIRCULARETY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |