- Company Overview for THANET METAL RECYCLING LIMITED (07585285)
- Filing history for THANET METAL RECYCLING LIMITED (07585285)
- People for THANET METAL RECYCLING LIMITED (07585285)
- Insolvency for THANET METAL RECYCLING LIMITED (07585285)
- More for THANET METAL RECYCLING LIMITED (07585285)
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) |
---|---|---|---|
30 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jul 2021 | AD01 | Registered office address changed from B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to Concorde House Grenville Place Mill Hill London NW7 3SA on 1 July 2021 | |
28 Jun 2021 | LIQ02 | Statement of affairs | |
28 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2021 | AD01 | Registered office address changed from Jaggar & Co Suite 6 & 7 1-3 Waterloo Crescent Dover CT16 1LA England to Concorde House Grenville Place Mill Hill London NW7 3SA on 19 June 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
24 Feb 2021 | TM01 | Termination of appointment of Stuart George Mann as a director on 23 February 2021 | |
20 Oct 2020 | AP01 | Appointment of Mr Keith Paul Penny as a director on 19 October 2020 | |
19 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Gavin Christopher Bradley as a director on 22 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2018 | AD01 | Registered office address changed from 1 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF England to Jaggar & Co Suite 6 & 7 1-3 Waterloo Crescent Dover CT16 1LA on 22 February 2018 | |
22 Feb 2018 | PSC01 | Notification of Stuart Gearge Mann as a person with significant control on 20 February 2018 | |
22 Feb 2018 | PSC01 | Notification of Gavin Christopher Bradley as a person with significant control on 20 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Stuart George Mann as a director on 20 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Gavin Christopher Bradley as a director on 20 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Cusack Arthur Gordon as a director on 20 February 2018 |