Advanced company searchLink opens in new window

ENVIRONMENTAL RECYCLING SYSTEMS LIMITED

Company number 06538001

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)
07 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Sep 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
04 Sep 2013 4.68 Liquidators' statement of receipts and payments to 18 July 2013
15 Aug 2012 4.68 Liquidators' statement of receipts and payments to 18 July 2012
26 Jul 2011 2.24B Administrator's progress report to 19 July 2011
19 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Feb 2011 2.24B Administrator's progress report to 19 January 2011
21 Sep 2010 2.23B Result of meeting of creditors
08 Sep 2010 2.16B Statement of affairs with form 2.14B
26 Aug 2010 2.17B Statement of administrator's proposal
05 Aug 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-08-05
  • GBP 137,290
30 Jul 2010 AD01 Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 30 July 2010
29 Jul 2010 2.12B Appointment of an administrator
19 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2010 AD01 Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 23 March 2010
23 Mar 2010 AP03 Appointment of Debbie Susan Walpole as a secretary
23 Mar 2010 AP01 Appointment of Debbie Susan Walpole as a director
23 Mar 2010 TM01 Termination of appointment of Richard Turner as a director
23 Mar 2010 TM02 Termination of appointment of Gerald Clapp as a secretary
23 Mar 2010 AD01 Registered office address changed from 140 Albion Street Southwick Brighton East Sussex BN42 4DP on 23 March 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 288a Director appointed mark david walpole
06 Jun 2009 363a Return made up to 31/03/09; full list of members
02 Jun 2009 123 Nc inc already adjusted 20/02/09