Advanced company searchLink opens in new window

MARCHANT RECYCLING LIMITED

Company number 08155642

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 1 May 2018
20 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 1 May 2017
08 Jul 2016 4.68 Liquidators' statement of receipts and payments to 1 May 2016
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 May 2015
21 Aug 2014 MR04 Satisfaction of charge 1 in full
27 May 2014 AD01 Registered office address changed from 2 - 4 Piperell Way Haverhill Suffolk CB9 8QW England on 27 May 2014
21 May 2014 4.70 Declaration of solvency
21 May 2014 600 Appointment of a voluntary liquidator
21 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2014 AP01 Appointment of Mr Simon Marchant as a director
19 Dec 2013 TM01 Termination of appointment of Kenneth Wong Kin Yick as a director
19 Dec 2013 TM02 Termination of appointment of Kenneth Wong Kin Yick as a secretary
02 Aug 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
26 Jul 2013 AD01 Registered office address changed from Piperell Way Piperell Way Haverhill Suffolk CB9 8QW England on 26 July 2013
16 May 2013 AD01 Registered office address changed from Unit 7 Ghyll Way Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ United Kingdom on 16 May 2013
28 Nov 2012 AP01 Appointment of Kenneth Wong Kin Yick as a director
28 Nov 2012 AP03 Appointment of Kenneth Wong Kin Yick as a secretary
28 Nov 2012 TM02 Termination of appointment of Joe Margaglione as a secretary
28 Nov 2012 TM01 Termination of appointment of Joe Margaglione as a director
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jul 2012 NEWINC Incorporation