Advanced company searchLink opens in new window

COLWICK RECYCLING LTD

Company number 07870441

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)
19 Mar 2020 BONA Bona Vacantia disclaimer
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
27 Oct 2017 PSC01 Notification of Thomas George Cracknell as a person with significant control on 27 October 2017
27 Oct 2017 AP01 Appointment of Mr Thomas George Cracknell as a director on 27 October 2017
27 Oct 2017 PSC07 Cessation of Sarah Kathryn Brinkler as a person with significant control on 27 October 2017
27 Oct 2017 AD01 Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX to 4 Cross Street Beeston Nottingham NG9 2NX on 27 October 2017
27 Oct 2017 TM01 Termination of appointment of Sarah Kathryn Brinkler as a director on 27 October 2017
27 Oct 2017 TM01 Termination of appointment of Ian Michael Brinkler as a director on 27 October 2017
27 Oct 2017 TM02 Termination of appointment of Sarah Kathryn Brinkler as a secretary on 27 October 2017
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100,100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 May 2015 TM01 Termination of appointment of Anthony Steven Lees as a director on 8 May 2015
18 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,100
03 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Aug 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 October 2013
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,100