Advanced company searchLink opens in new window

DOWNINGS RECYCLING LTD

Company number 09384213

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)
04 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
03 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 30 May 2021
14 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
26 Mar 2021 LIQ06 Resignation of a liquidator
19 Jun 2019 600 Appointment of a voluntary liquidator
31 May 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Jan 2019 AM10 Administrator's progress report
16 Aug 2018 AM07 Result of meeting of creditors
10 Jul 2018 AM03 Statement of administrator's proposal
06 Jul 2018 AD01 Registered office address changed from St Albans Road Astonfields Industrial Estate Stafford Staffordshire ST16 3DR to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 July 2018
04 Jul 2018 AM01 Appointment of an administrator
09 Mar 2018 CH01 Director's details changed for Mr Nicholas Peter Downing on 13 January 2018
23 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
08 Sep 2016 CH01 Director's details changed for Mr Richard Meredith Downing on 7 September 2016
08 Sep 2016 CH01 Director's details changed for Mr Nicholas Peter Downing on 7 September 2016
08 Sep 2016 CH01 Director's details changed for Mr Jonathan Charles Philip Downing on 7 September 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
18 Mar 2015 MR01 Registration of charge 093842130001, created on 16 March 2015
09 Feb 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to St Albans Road Astonfields Industrial Estate Stafford Staffordshire ST16 3DR on 9 February 2015
12 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted