Advanced company searchLink opens in new window

EXCEL WASTE RECYCLING LIMITED

Company number 08094822

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 AD01 Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ England to 65 Church Street Birmingham B3 2DP on 14 June 2017
14 Jun 2017 AP01 Appointment of Mr Jahangir Afzal Mehr as a director on 1 May 2017
14 Jun 2017 TM01 Termination of appointment of Kamran Khan as a director on 31 May 2017
10 Apr 2017 AD01 Registered office address changed from C/O C/O Excel Waste Recycling Ltd Unit 25 Kiverton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB England to 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 10 April 2017
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Dec 2016 AD01 Registered office address changed from Alexander House Mansfield Road Corbriggs Chesterfield S41 0JW England to C/O C/O Excel Waste Recycling Ltd Unit 25 Kiverton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB on 9 December 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
26 Aug 2016 AD01 Registered office address changed from 156 Intake Road Intake Road Bradford West Yorkshire BD2 3NE England to Alexander House Mansfield Road Corbriggs Chesterfield S41 0JW on 26 August 2016
23 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
31 May 2016 AP01 Appointment of Mr Kamran Khan as a director on 31 May 2016
31 May 2016 TM01 Termination of appointment of Raymond Urquhart as a director on 31 May 2016
31 May 2016 AD01 Registered office address changed from First Floor, Swan Building Swan Street Manchester M4 5JW England to 156 Intake Road Intake Road Bradford West Yorkshire BD2 3NE on 31 May 2016
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
11 May 2016 AD01 Registered office address changed from 156 Intake Road Bradford West Yorkshire BD2 3NE to First Floor, Swan Building Swan Street Manchester M4 5JW on 11 May 2016
06 May 2016 AP01 Appointment of Mr Raymond Urquhart as a director on 2 May 2016
06 May 2016 TM01 Termination of appointment of Saba Azeem as a director on 1 May 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
07 Jul 2015 TM01 Termination of appointment of Muhammad Azeem Khan as a director on 6 July 2015
07 Jul 2015 TM01 Termination of appointment of Muhammad Azeem Khan as a director on 6 July 2015
29 May 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Nov 2014 AP01 Appointment of Mr Muhammad Azeem Khan as a director on 3 November 2014
26 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100