Advanced company searchLink opens in new window

RECAPTURE PLASTICS LIMITED

Company number 08925444

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 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 27 February 2018
19 Apr 2017 MR04 Satisfaction of charge 089254440002 in full
19 Apr 2017 MR04 Satisfaction of charge 089254440001 in full
17 Mar 2017 AD01 Registered office address changed from 1 Franchise Street Kidderminster DY11 6RE to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 17 March 2017
10 Mar 2017 600 Appointment of a voluntary liquidator
10 Mar 2017 4.20 Statement of affairs with form 4.19
10 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 1,550
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 July 2016
  • GBP 1,467
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,222
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 MR01 Registration of charge 089254440002, created on 26 July 2016
19 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1,087
31 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,087
31 Mar 2016 CH01 Director's details changed for Mr Neale John Buttery on 30 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Roger William Evans on 30 March 2016
02 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,087
30 Nov 2015 MR01 Registration of charge 089254440001, created on 27 November 2015
16 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
22 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1,000
02 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 1,000