Advanced company searchLink opens in new window

WYRE FOREST RECYCLING SERVICES LIMITED

Company number 03200441

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 May 2024 AD01 Registered office address changed from C/O Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 3 May 2024
24 May 2023 AD01 Registered office address changed from 31 st. Johns Worcester WR2 5AG England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 24 May 2023
24 May 2023 600 Appointment of a voluntary liquidator
24 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-15
24 May 2023 LIQ02 Statement of affairs
04 Oct 2022 TM01 Termination of appointment of Gavin Peter Gardiner as a director on 4 October 2022
31 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
17 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
19 May 2020 PSC07 Cessation of Carol Ann Downes as a person with significant control on 3 March 2020
12 May 2020 AA Total exemption full accounts made up to 30 September 2019
12 Jul 2019 AP01 Appointment of Mr Gavin Peter Gardiner as a director on 9 July 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
14 May 2019 TM01 Termination of appointment of Carol Ann Downes as a director on 13 May 2019
14 May 2019 TM02 Termination of appointment of Carol Ann Downes as a secretary on 13 May 2019
21 Feb 2019 AD01 Registered office address changed from Meadow Farm Bridgnorth Road Kidderminster Worcs DY11 5RS to 31 st. Johns Worcester WR2 5AG on 21 February 2019
21 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 September 2018
31 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
22 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2017 CS01 Confirmation statement made on 17 May 2017 with updates
21 Aug 2017 PSC01 Notification of Carol Ann Downes as a person with significant control on 15 May 2017