- Company Overview for DOWNINGS RECYCLING LTD (09384213)
- Filing history for DOWNINGS RECYCLING LTD (09384213)
- People for DOWNINGS RECYCLING LTD (09384213)
- Charges for DOWNINGS RECYCLING LTD (09384213)
- Insolvency for DOWNINGS RECYCLING LTD (09384213)
- More for DOWNINGS RECYCLING LTD (09384213)
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
|
|
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
|