Advanced company searchLink opens in new window

HEREFORD RECYCLING LIMITED

Company number 00328235

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)
28 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2018 TM01 Termination of appointment of Katrin Gertrude Boldt as a director on 31 May 2018
01 Feb 2018 600 Appointment of a voluntary liquidator
18 Dec 2017 LIQ01 Declaration of solvency
18 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
30 Nov 2017 SH20 Statement by Directors
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • GBP 1.00
30 Nov 2017 CAP-SS Solvency Statement dated 28/11/17
30 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
22 Aug 2016 TM01 Termination of appointment of Andreas Kranz as a director on 30 June 2016
16 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AP01 Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on 22 February 2016
04 Apr 2016 AP01 Appointment of Group Tax Manager Simon Gregory Crossley as a director on 22 February 2016
31 Mar 2016 AP01 Appointment of Andreas Kranz as a director on 22 February 2016
31 Mar 2016 TM01 Termination of appointment of Richard Mark Harris as a director on 22 February 2016
31 Mar 2016 AP01 Appointment of Howard Bruce Moller as a director on 22 February 2016
31 Mar 2016 TM01 Termination of appointment of Howard Bruce Moller as a director on 22 February 2016
31 Mar 2016 AP01 Appointment of Katrin Boldt as a director on 22 February 2016
31 Mar 2016 CH01 Director's details changed for Howard Bruce Moller on 26 October 2015
31 Mar 2016 CH03 Secretary's details changed for Howard Bruce Moller on 26 October 2015
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 206,960
29 Oct 2015 AD01 Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on 29 October 2015