Advanced company searchLink opens in new window

CWS RECYCLING LIMITED

Company number NI053974

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)
23 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2020 4.69(NI) Statement of receipts and payments to 17 September 2020
23 Sep 2020 4.73(NI) Return of final meeting in a creditors' voluntary winding up
25 Sep 2019 4.69(NI) Statement of receipts and payments to 18 September 2019
26 Sep 2018 4.69(NI) Statement of receipts and payments to 18 September 2018
01 Nov 2017 4.69(NI) Statement of receipts and payments to 18 September 2017
06 Oct 2016 4.69(NI) Statement of receipts and payments to 18 September 2016
13 Oct 2015 4.69(NI) Statement of receipts and payments to 18 September 2015
18 Nov 2014 AD01 Registered office address changed from 89 Malone Avenue Belfast BT9 6EQ to Insurance Chambers 403 Lisburn Road Belfast Antrim BT9 7EW on 18 November 2014
14 Oct 2014 4.69(NI) Statement of receipts and payments to 18 September 2014
24 Sep 2013 4.69(NI) Statement of receipts and payments to 18 September 2013
08 Nov 2012 4.69(NI) Statement of receipts and payments to 18 September 2012
30 Aug 2012 TM01 Termination of appointment of Brendan Durkan as a director
28 Sep 2011 AD01 Registered office address changed from Unit 9 Springhill Road Carnbane Industrial Estate Newry Co Down BT35 6EF on 28 September 2011
26 Sep 2011 4.21(NI) Statement of affairs
26 Sep 2011 558(NI) Appointment of liquidator
26 Sep 2011 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
02 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 100
02 Mar 2011 AD01 Registered office address changed from 195 Bessbrook Road Mountnorris County Armagh BT60 6UD on 2 March 2011
03 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 TM02 Termination of appointment of Eamon O'reilly as a secretary
27 Apr 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Mar 2010 AA Total exemption small company accounts made up to 31 March 2008
04 Mar 2010 AA Total exemption small company accounts made up to 31 March 2007