Advanced company searchLink opens in new window

THANET METAL RECYCLING LIMITED

Company number 07585285

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-16
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
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