Advanced company searchLink opens in new window

ALUMINIUM RECYCLING (UK) LIMITED

Company number 01185657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 15 January 2024
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 January 2023
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 January 2022
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
23 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 15 January 2020
02 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 15 January 2019
23 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 15 January 2018
05 Apr 2017 TM01 Termination of appointment of Kerry Firth as a director on 5 April 2017
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 15 January 2017
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 15 January 2016
06 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jan 2015 AD01 Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 29 January 2015
28 Jan 2015 4.20 Statement of affairs with form 4.19
28 Jan 2015 600 Appointment of a voluntary liquidator
28 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-16
10 Nov 2014 TM02 Termination of appointment of Denise Hardman as a secretary on 7 November 2014
15 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
12 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jul 2013 AAMD Amended accounts made up to 31 December 2011
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Kerry Firth on 30 April 2013
08 Jan 2013 AP03 Appointment of Denise Hardman as a secretary on 8 January 2013