Advanced company searchLink opens in new window

I M WASTE RECOVERY LIMITED

Company number 07627010

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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
09 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
27 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
25 Feb 2015 TM01 Termination of appointment of Youssef Abdel Aziz Nassar as a director on 13 May 2014
26 Nov 2014 CH01 Director's details changed for Mr Gordon John Dickie on 26 November 2014
15 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15,000
13 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
28 Feb 2014 TM02 Termination of appointment of Df Secretarial Services Limited as a secretary
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
23 Jan 2014 AD01 Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA United Kingdom on 23 January 2014
21 Aug 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
22 Jul 2013 CH01 Director's details changed for Mr Gordon John Dickie on 15 July 2013
30 May 2013 CH01 Director's details changed for Mr Gordon John Dickie on 30 May 2013
04 Feb 2013 TM01 Termination of appointment of Robert Easby as a director
04 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
30 May 2012 CH04 Secretary's details changed for Denmark Forrester Secretaries Limited on 21 September 2011
05 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide appt officers & chairman 30/03/2012
05 Apr 2012 SH08 Change of share class name or designation
05 Apr 2012 SH02 Sub-division of shares on 30 March 2012
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 15,000
14 Mar 2012 AP01 Appointment of Mr Youssef Abdel Aziz Nassar as a director
13 Sep 2011 AP01 Appointment of Mr Robert Philip Easby as a director