Advanced company searchLink opens in new window

E3 RECYCLING LTD

Company number 07115706

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
25 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Mar 2019 AD01 Registered office address changed from 33 Hopps Road Bristol BS15 9QQ England to 10 st. Helens Road Swansea SA1 4AW on 18 March 2019
15 Mar 2019 LIQ02 Statement of affairs
15 Mar 2019 600 Appointment of a voluntary liquidator
15 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
24 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
09 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
09 Jan 2017 AD01 Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to 33 Hopps Road Bristol BS15 9QQ on 9 January 2017
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,000
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 TM01 Termination of appointment of Caerwyn Geraint Prothero as a director on 24 February 2016
24 Feb 2016 TM01 Termination of appointment of Justin Lunny as a director on 24 February 2016
24 Feb 2016 AP01 Appointment of Mr Julio Vildosola as a director on 24 February 2016
24 Feb 2016 AP01 Appointment of Mr Richard Harding as a director on 24 February 2016
24 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100