Advanced company searchLink opens in new window

SRS RECYCLING SERVICES LTD

Company number 08806708

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 TM01 Termination of appointment of Thomas Mark Brown as a director on 3 June 2016
20 May 2016 AP01 Appointment of Mr Thomas Mark Brown as a director on 13 May 2016
05 Apr 2016 TM01 Termination of appointment of James Stuart Fisher as a director on 16 January 2016
13 Jan 2016 CERTNM Company name changed globtech industrial services LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-02
06 Jan 2016 AR01 Annual return made up to 9 December 2015
Statement of capital on 2016-01-06
  • GBP 100
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Mar 2015 AD01 Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 March 2015
22 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 Dec 2014 CH01 Director's details changed for Mr James Stuart Fisher on 1 December 2014
10 Dec 2014 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014
09 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-09
  • GBP 100