Advanced company searchLink opens in new window

GB RECYCLING UK LIMITED

Company number 06770261

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
11 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from The Reed Suite 5 Doncaster Trade 19 South Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LL United Kingdom on 15 November 2011
15 Jun 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
30 Mar 2011 AD01 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ Uk on 30 March 2011
21 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
11 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
07 Jul 2010 CH01 Director's details changed for Ms Georgina Susan Bingham on 6 July 2010
01 Feb 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
28 Jan 2010 AA01 Previous accounting period shortened from 31 December 2009 to 30 November 2009
22 Dec 2009 CH01 Director's details changed for Ms Georgina Susan Bingham on 1 December 2009
19 Dec 2009 AP01 Appointment of Ms Georgina Susan Bingham as a director
07 Dec 2009 TM01 Termination of appointment of Matthew Bingham as a director
04 Dec 2009 CH01 Director's details changed for Mr Matthew John Bingham on 1 October 2009
18 Dec 2008 288a Director appointed mr matthew john bingham
18 Dec 2008 288b Appointment terminated director georgina bingham
17 Dec 2008 123 Nc inc already adjusted 10/12/08
17 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
17 Dec 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution