Advanced company searchLink opens in new window

SMETHWICK DROP FORGE RECYCLING LTD

Company number 05864633

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2019 TM01 Termination of appointment of Amir Hashmi as a director on 15 May 2019
26 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 17 July 2018
20 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 17 July 2017
26 Jul 2016 4.20 Statement of affairs with form 4.19
26 Jul 2016 600 Appointment of a voluntary liquidator
26 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18
18 Jul 2016 AD01 Registered office address changed from Stourport Rd Kidderminster Worcestershire DY11 7QL to C/O David Rubin & Partners 26 - 28 Bedford Row London WC1R 4HE on 18 July 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
21 Apr 2016 TM02 Termination of appointment of Ross Woodcock as a secretary on 21 April 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 TM01 Termination of appointment of Christopher John Barratt as a director on 17 September 2015
21 Sep 2015 TM01 Termination of appointment of Philip Bradlee Ruskin-Wyer as a director on 17 September 2015
15 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100,001
06 Jul 2015 MR01 Registration of charge 058646330004, created on 30 June 2015
24 Jun 2015 CH01 Director's details changed for Mr Philip Bradlee Ruskin-Wyer on 23 June 2015
24 Jun 2015 CH01 Director's details changed for Amir Hashmi on 23 June 2015
24 Jun 2015 CH01 Director's details changed for Mr Chris John Barratt on 23 June 2015
24 Jun 2015 AP01 Appointment of Mr Philip Bradlee Ruskin-Wyer as a director on 23 June 2015
23 Jun 2015 AP01 Appointment of Mr Chris John Barratt as a director on 23 June 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 100,001
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 MR07 Alteration to charge 058646330001, created on 24 October 2013
14 Aug 2014 MR07 Alteration to charge 058646330002, created on 7 July 2014