Advanced company searchLink opens in new window

DOWNINGS (WASTE RECOVERY) LIMITED

Company number 01368656

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)
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
  • GBP 30,000
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
  • GBP 30,000
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