Advanced company searchLink opens in new window

RECYCLING WEST MIDLANDS LTD

Company number 11606217

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)
25 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2022 AD01 Registered office address changed from 28 Willows Road Walsall WS1 2DR England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 1 February 2022
01 Mar 2021 LIQ02 Statement of affairs
01 Mar 2021 600 Appointment of a voluntary liquidator
01 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-05
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2020 AA Micro company accounts made up to 30 April 2020
11 Jun 2020 DS01 Application to strike the company off the register
10 Jun 2020 AA Micro company accounts made up to 31 October 2019
10 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 April 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
16 Jul 2019 AD01 Registered office address changed from 1 Essington Close Shenstone Lichfield WS14 0LA England to 28 Willows Road Walsall WS1 2DR on 16 July 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
13 Mar 2019 TM01 Termination of appointment of Amit Balhotra as a director on 1 February 2019
13 Mar 2019 PSC01 Notification of Christopher Paul Barrett as a person with significant control on 1 February 2019
13 Mar 2019 PSC07 Cessation of Amit Balhotra as a person with significant control on 1 February 2019
13 Mar 2019 AD01 Registered office address changed from 38 Esher Road West Bromwich Birmingham B71 1QR United Kingdom to 1 Essington Close Shenstone Lichfield WS14 0LA on 13 March 2019
13 Mar 2019 AP01 Appointment of Mr Christopher Paul Barrett as a director on 1 February 2019
05 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-05
  • GBP 1