- Company Overview for DJB RECYCLING LIMITED (05608001)
- Filing history for DJB RECYCLING LIMITED (05608001)
- People for DJB RECYCLING LIMITED (05608001)
- Insolvency for DJB RECYCLING LIMITED (05608001)
- More for DJB RECYCLING LIMITED (05608001)
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
|
|
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
|
|
10 Dec 2021 | SH03 |
Purchase of own shares.
|
|
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 |