Advanced company searchLink opens in new window

UK (RUBBER) RECYCLING LTD

Company number 12696232

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)
21 Sep 2024 COCOMP Order of court to wind up
20 Sep 2024 AM17 Notice of administrator ceasing to be qualified to act
20 Sep 2024 AM17 Notice of administrator ceasing to be qualified to act
02 Apr 2024 AM06 Notice of deemed approval of proposals
27 Feb 2024 AM03 Statement of administrator's proposal
04 Jan 2024 AD01 Registered office address changed from 83 Friar Gate Derby DE1 1FL England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 4 January 2024
03 Jan 2024 AM01 Appointment of an administrator
07 Dec 2023 AD01 Registered office address changed from 18 Riley Close Royal Oak Industrial Estate Daventry NN11 8QT England to 83 Friar Gate Derby DE1 1FL on 7 December 2023
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
03 Nov 2021 AA Unaudited abridged accounts made up to 30 June 2021
19 Aug 2021 AD01 Registered office address changed from 32 Caxton House Northampton Science Park Kings Park Road Northampton NN3 6LG England to 18 Riley Close Royal Oak Industrial Estate Daventry NN11 8QT on 19 August 2021
30 Jun 2021 MR01 Registration of charge 126962320001, created on 29 June 2021
30 Jun 2021 MR01 Registration of charge 126962320002, created on 29 June 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
17 Mar 2021 TM01 Termination of appointment of Nimesh Patel as a director on 16 March 2021
17 Mar 2021 PSC07 Cessation of Nimesh Patel as a person with significant control on 16 March 2021
04 Feb 2021 CH01 Director's details changed for Mr Maneesh Sabharwal on 1 February 2021
04 Feb 2021 PSC04 Change of details for Mr Maneesh Sabharwal as a person with significant control on 1 February 2021
02 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
25 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-25
  • GBP 300