- Company Overview for GRAYS METAL RECYCLING LTD (13165663)
- Filing history for GRAYS METAL RECYCLING LTD (13165663)
- People for GRAYS METAL RECYCLING LTD (13165663)
- More for GRAYS METAL RECYCLING LTD (13165663)
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
|
|
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
|
|
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
Statement of capital on 2021-01-28
|