Advanced company searchLink opens in new window

GRAYS METAL RECYCLING LTD

Company number 13165663

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)
03 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 PSC01 Notification of Kevin Thomas Gray as a person with significant control on 1 March 2023
31 Mar 2023 PSC07 Cessation of Zachary Anthony Williams as a person with significant control on 1 March 2023
31 Mar 2023 TM01 Termination of appointment of Zachary Anthony Williams as a director on 1 March 2023
20 Feb 2023 CERTNM Company name changed williams metal recycling LTD\certificate issued on 20/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
19 Feb 2023 AD01 Registered office address changed from Vienna Rose Stables Broomfallen Road Carlisle Cumbria CA4 8DE United Kingdom to 761 Wilmslow Road Manchester M20 6RN on 19 February 2023
19 Feb 2023 AP01 Appointment of Mr Kevin Thomas Gray as a director on 1 February 2023
19 Feb 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
19 Feb 2023 TM01 Termination of appointment of Alisdair Jason Allison as a director on 1 February 2023
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2023 CS01 Confirmation statement made on 5 August 2022 with no updates
09 Jan 2023 PSC01 Notification of Zachary Anthony Williams as a person with significant control on 9 January 2023
09 Jan 2023 PSC07 Cessation of Gilbert John Little as a person with significant control on 9 January 2023
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AP01 Appointment of Mr Alisdair Jason Allison as a director on 29 November 2021
28 Sep 2021 TM01 Termination of appointment of Mark Traynor as a director on 20 September 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
18 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
13 Jun 2021 AP01 Appointment of Mr Mark Traynor as a director on 6 June 2021
31 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
05 Mar 2021 AP01 Appointment of Mr Zachary Anthony Williams as a director on 28 January 2021
05 Mar 2021 TM01 Termination of appointment of Gilbert John Little as a director on 28 January 2021
28 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-28
  • GBP 100