- Company Overview for ALUMINIUM RECYCLING (UK) LIMITED (01185657)
- Filing history for ALUMINIUM RECYCLING (UK) LIMITED (01185657)
- People for ALUMINIUM RECYCLING (UK) LIMITED (01185657)
- Charges for ALUMINIUM RECYCLING (UK) LIMITED (01185657)
- Insolvency for ALUMINIUM RECYCLING (UK) LIMITED (01185657)
- More for ALUMINIUM RECYCLING (UK) LIMITED (01185657)
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
|
|
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
|
|
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 |