Advanced company searchLink opens in new window

COMMERCIAL RECYCLING LIMITED

Company number 04006433

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)
04 May 2019 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2019 AD01 Registered office address changed from Mazars Llp 5th Floor Merck House Seldown Lane Poole Dorset BH15 1TW to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 22 January 2019
23 May 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
12 Jun 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
07 Mar 2017 AD01 Registered office address changed from Mazzars Llp 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF to 5th Floor Merck House Seldown Lane Poole Dorset BH15 1TW on 7 March 2017
22 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 AD01 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to Mazzars Llp 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF on 8 April 2016
06 Apr 2016 4.70 Declaration of solvency
06 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 MR04 Satisfaction of charge 1 in full
26 Jan 2016 TM01 Termination of appointment of Kevin Hawkins as a director on 13 January 2016
26 Jan 2016 TM01 Termination of appointment of William John Watson as a director on 13 January 2016
19 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 75,000
09 Oct 2014 AA Accounts for a medium company made up to 30 April 2014
03 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 75,000
07 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
04 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
22 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
13 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
31 Jan 2012 AA Group of companies' accounts made up to 30 April 2011
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
31 Jan 2011 AA Group of companies' accounts made up to 30 April 2010