Advanced company searchLink opens in new window

WINDOWS AND PLASTICS RECYCLING LIMITED

Company number 06467123

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)
12 May 2013 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2013 4.43 Notice of final account prior to dissolution
14 Sep 2012 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/08/2012
17 Aug 2011 AD01 Registered office address changed from Windows and Plastics Recycling Ltd Neath Abbey Wharf Skewen Swansea SA10 6BL on 17 August 2011
16 Aug 2011 4.31 Appointment of a liquidator
05 Aug 2011 COCOMP Order of court to wind up
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2010 AR01 Annual return made up to 8 January 2010
Statement of capital on 2010-05-19
  • GBP 100
19 May 2010 CH01 Director's details changed for David John Evans on 1 April 2010
19 May 2010 CH01 Director's details changed for Mr John Ainsley Lovegrove on 1 April 2010
19 May 2010 AD01 Registered office address changed from Neath Abbey Wharf Skewen Swansea SA10 6BL on 19 May 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
10 Sep 2009 287 Registered office changed on 10/09/2009 from 6 watch elm close bradley stoke bristol BS32 8AN
26 Mar 2009 363a Return made up to 08/01/09; full list of members
25 Mar 2009 288b Appointment Terminated Secretary john lovegrove
25 Mar 2009 288c Director's Change of Particulars / david evans / 25/03/2009 / HouseName/Number was: , now: 6; Street was: 6 whatchelm close, now: watch elm close; Region was: , now: avon
16 Feb 2009 288a Director appointed brian richard calvert kemp
11 Feb 2009 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
27 Jan 2009 288b Appointment Terminated Director jolyon roe
27 Jan 2009 287 Registered office changed on 27/01/2009 from the conifers, filton road hambrook bristol BS16 1QG
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Jan 2008 NEWINC Incorporation