Advanced company searchLink opens in new window

FOREMAN RECYCLING LIMITED

Company number 03825843

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)
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2024 TM01 Termination of appointment of Christopher James Chambers as a director on 22 December 2023
08 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
23 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Removal and appointment of directors 17/10/2023
18 Oct 2023 AP01 Appointment of Mr Andrew Hodgson as a director on 17 October 2023
18 Oct 2023 TM01 Termination of appointment of Gerry Marshall as a director on 17 October 2023
05 Sep 2023 TM01 Termination of appointment of Daniel Scott Jackson as a director on 1 September 2023
15 Jul 2023 MR04 Satisfaction of charge 038258430011 in full
06 Mar 2023 AA Accounts for a dormant company made up to 28 February 2022
11 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
21 Jul 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 28 February 2020
12 Aug 2020 TM01 Termination of appointment of William Thomas Fletcher as a director on 29 July 2020
18 Jun 2020 AP01 Appointment of Mr Gerry Marshall as a director on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Christopher James Chambers as a director on 18 June 2020
24 Apr 2020 TM01 Termination of appointment of Anthony Francis Sharkey as a director on 27 March 2020
22 Apr 2020 AA Full accounts made up to 30 April 2019
17 Feb 2020 AA01 Current accounting period shortened from 29 April 2020 to 28 February 2020
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
23 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
15 Jul 2019 MR01 Registration of charge 038258430011, created on 15 July 2019
12 Jun 2019 MR04 Satisfaction of charge 038258430010 in full
31 May 2019 AD01 Registered office address changed from Sirius House Delta Crescent Westbrook Warrington WA5 7NS United Kingdom to Recycling Lives Centre Essex Street Preston PR1 1QE on 31 May 2019