Advanced company searchLink opens in new window

WASTE PLASTERBOARD RECYCLING LIMITED

Company number 07425896

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)
18 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 11 June 2017
09 Aug 2016 4.68 Liquidators' statement of receipts and payments to 11 June 2016
18 Aug 2015 4.68 Liquidators' statement of receipts and payments to 11 June 2015
11 Aug 2014 4.68 Liquidators' statement of receipts and payments to 11 June 2014
23 Dec 2013 LIQ MISC OC Court order insolvency:removal of liquidator
23 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
14 Aug 2013 4.68 Liquidators' statement of receipts and payments to 11 June 2013
24 May 2013 LIQ MISC Insolvency:re court order replacement of liq
24 May 2013 4.40 Notice of ceasing to act as a voluntary liquidator
11 Apr 2013 AD01 Registered office address changed from Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
10 Apr 2013 LIQ MISC Insolvency:order of court appointing kevin hellard and stephen hunt as liquidators of the company
10 Apr 2013 600 Appointment of a voluntary liquidator
21 Jan 2013 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2012 600 Appointment of a voluntary liquidator
20 Jun 2012 AD01 Registered office address changed from Bay House Main Street Kelk Driffield East Riding of Yorkshire YO25 8HL United Kingdom on 20 June 2012
19 Jun 2012 4.20 Statement of affairs with form 4.19
19 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-12
17 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
01 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Nov 2010 NEWINC Incorporation