Advanced company searchLink opens in new window

DJB RECYCLING LIMITED

Company number 05608001

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)
27 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
01 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
07 May 2024 LIQ03 Liquidators' statement of receipts and payments to 5 March 2024
18 Apr 2023 AD01 Registered office address changed from Burton Weir Works Warren Street Sheffield S4 7DZ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 18 April 2023
21 Mar 2023 LIQ01 Declaration of solvency
21 Mar 2023 600 Appointment of a voluntary liquidator
21 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-06
02 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
02 Mar 2023 AA01 Previous accounting period extended from 31 October 2022 to 28 February 2023
17 Feb 2023 AD01 Registered office address changed from Victoria Viaduct Effingham Lane Sheffield S4 7YY England to Burton Weir Works Warren Street Sheffield S4 7DZ on 17 February 2023
17 Feb 2023 TM01 Termination of appointment of Daniel Shaun Simpson as a director on 31 January 2023
11 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
11 Nov 2022 TM01 Termination of appointment of Jamie Edward Rhodes as a director on 31 October 2022
11 Nov 2022 TM01 Termination of appointment of Helen Hayward as a director on 31 October 2022
11 Nov 2022 TM01 Termination of appointment of Nicholas James Thomas Coughlan as a director on 31 October 2022
15 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
14 Mar 2022 AP01 Appointment of Mr Nicholas James Thomas Coughlan as a director on 11 March 2022
10 Mar 2022 PSC04 Change of details for Mr Darren James Bland as a person with significant control on 10 March 2022
13 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with updates
10 Dec 2021 SH06 Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 1,000.00
10 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Nov 2021 AP01 Appointment of Mr Daniel Shaun Simpson as a director on 5 November 2021
05 Oct 2021 AP01 Appointment of Ms Helen Hayward as a director on 5 October 2021