- Company Overview for DOWNINGS (WASTE RECOVERY) LIMITED (01368656)
- Filing history for DOWNINGS (WASTE RECOVERY) LIMITED (01368656)
- People for DOWNINGS (WASTE RECOVERY) LIMITED (01368656)
- Charges for DOWNINGS (WASTE RECOVERY) LIMITED (01368656)
- Insolvency for DOWNINGS (WASTE RECOVERY) LIMITED (01368656)
- More for DOWNINGS (WASTE RECOVERY) LIMITED (01368656)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2016 | |
12 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2015 | 2.24B | Administrator's progress report to 12 September 2015 | |
30 Sep 2015 | 2.24B | Administrator's progress report to 21 September 2015 | |
21 Sep 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Aug 2015 | 2.16B | Statement of affairs with form 2.14B | |
13 Aug 2015 | AD01 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 | |
05 Jun 2015 | 2.23B | Result of meeting of creditors | |
13 May 2015 | 2.17B | Statement of administrator's proposal | |
01 Apr 2015 | AD01 | Registered office address changed from St Albans Road Astonfields Ind Est Stafford ST16 3DR to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 1 April 2015 | |
31 Mar 2015 | 2.12B | Appointment of an administrator | |
25 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH03 | Secretary's details changed for Mr Jonathan Charles Philip Downing on 4 February 2014 | |
04 Feb 2014 | CH01 | Director's details changed for Jonathan Charles Philip Downing on 4 February 2014 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Richard Meredith Downing on 4 February 2014 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Nicholas Peter Downing on 4 February 2014 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |