- Company Overview for RECYCLING WEST MIDLANDS LTD (11606217)
- Filing history for RECYCLING WEST MIDLANDS LTD (11606217)
- People for RECYCLING WEST MIDLANDS LTD (11606217)
- Insolvency for RECYCLING WEST MIDLANDS LTD (11606217)
- More for RECYCLING WEST MIDLANDS LTD (11606217)
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
|
|
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
|