Advanced company searchLink opens in new window

AKT RECYCLING SERVICES LIMITED

Company number 12130815

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)
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
20 Mar 2024 AD01 Registered office address changed from PO Box 4385 12130815 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 20 March 2024
16 Feb 2024 RP05 Registered office address changed to PO Box 4385, 12130815 - Companies House Default Address, Cardiff, CF14 8LH on 16 February 2024
17 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2023 AD01 Registered office address changed from Bury Office Space Office 8/10 Samuel Street Bury BL9 6AW England to 6th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on 14 March 2023
14 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
07 Mar 2023 600 Appointment of a voluntary liquidator
09 Jan 2023 AD01 Registered office address changed from 2a Coronation Gardens Radcliffe Manchester M26 3XS England to Bury Office Space Office 8/10 Samuel Street Bury BL9 6AW on 9 January 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
08 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2022 CS01 Confirmation statement made on 28 June 2022 with updates
07 Dec 2022 AA Micro company accounts made up to 31 July 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 TM01 Termination of appointment of Leon Gavin Patrick as a director on 13 June 2022
27 Jun 2022 PSC07 Cessation of Leon Gavin Patrick as a person with significant control on 13 June 2022
13 Jun 2022 AD01 Registered office address changed from 35 Haslemere Road Urmston Manchester M41 6HB England to 2a Coronation Gardens Radcliffe Manchester M26 3XS on 13 June 2022
13 Jun 2022 AP01 Appointment of Mr Phillip Henry Mcgilligan as a director on 1 June 2022
13 Jun 2022 PSC01 Notification of Phillip Henry Mcgilligan as a person with significant control on 1 June 2022
28 Jun 2021 AD01 Registered office address changed from 78a York Street London W1H 1DP England to 35 Haslemere Road Urmston Manchester M41 6HB on 28 June 2021
28 Jun 2021 PSC01 Notification of Leon Gavin Patrick as a person with significant control on 28 June 2021
28 Jun 2021 TM01 Termination of appointment of Andrew Thomas Trott as a director on 28 June 2021
28 Jun 2021 AP01 Appointment of Mr Leon Gavin Patrick as a director on 28 June 2021
28 Jun 2021 PSC07 Cessation of Andrew Thomas Trott as a person with significant control on 28 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates