Advanced company searchLink opens in new window

DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED

Company number 04185881

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2021 DS01 Application to strike the company off the register
11 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 23 March 2020
09 Jun 2021 PSC04 Change of details for Mrs Diane Downing as a person with significant control on 11 March 2020
07 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
23 Mar 2020 CH01 Director's details changed for Mrs Diane Downing on 20 March 2020
23 Mar 2020 PSC04 Change of details for Mrs Diane Downing as a person with significant control on 20 March 2020
23 Mar 2020 AD01 Registered office address changed from Astonfields Industrial Estate St Albans Road Stafford Staffordshire ST16 3DR England to 6 Wildwood Lawns Wildwood Stafford ST16 4SE on 23 March 2020
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
19 Mar 2019 PSC07 Cessation of Jonathan Charles Philip Downing as a person with significant control on 30 October 2018
25 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
23 Jan 2019 TM01 Termination of appointment of Jonathan Charles Philip Downing as a director on 30 October 2018
23 Jan 2019 AP01 Appointment of Mrs Diane Downing as a director on 30 October 2018
20 Dec 2018 MR04 Satisfaction of charge 4 in full
30 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
20 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
13 May 2016 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to Astonfields Industrial Estate St Albans Road Stafford Staffordshire ST16 3DR on 13 May 2016
07 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,000