Advanced company searchLink opens in new window

KWIK RECYCLING AND AGGREGATES LIMITED

Company number 06254604

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 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
20 Oct 2014 CERTNM Company name changed west recycling (uk) LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
19 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
06 Jun 2014 CERTNM Company name changed star skips LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Feb 2014 AD01 Registered office address changed from 52 Minterne Avenue Southall Middlesex UB2 4HP United Kingdom on 18 February 2014
24 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Sep 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Sep 2010 AD01 Registered office address changed from 52 Minterne Avenue Southall Middlesex UB2 4HP England on 17 September 2010
21 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
10 May 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Mar 2010 AD01 Registered office address changed from 167 Uxbridge Road Hanwell London W7 3TH United Kingdom on 18 March 2010
12 Feb 2010 AD01 Registered office address changed from 123 Oaklands Road Hanwell London W7 2DT on 12 February 2010
19 Jun 2009 363a Return made up to 18/06/09; full list of members
18 Jun 2009 288b Appointment terminated secretary sukhbir virdi
01 Jun 2009 363a Return made up to 21/05/09; full list of members
20 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
22 Aug 2008 363a Return made up to 21/05/08; full list of members
07 Jan 2008 288a New secretary appointed