- Company Overview for WIDNES METAL RECYCLING LIMITED (08405805)
- Filing history for WIDNES METAL RECYCLING LIMITED (08405805)
- People for WIDNES METAL RECYCLING LIMITED (08405805)
- Insolvency for WIDNES METAL RECYCLING LIMITED (08405805)
- More for WIDNES METAL RECYCLING LIMITED (08405805)
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) |
---|---|---|---|
08 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jul 2023 | AD01 | Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to 40a Station Road Upminster Essex RM14 2TR on 10 July 2023 | |
07 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2023 | LIQ02 | Statement of affairs | |
07 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
10 Jan 2022 | AD01 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 10 January 2022 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
08 Feb 2021 | AAMD | Amended total exemption full accounts made up to 29 February 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 4 Whitworth Court Widnes Cheshire WA7 1WA England to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 15 September 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
19 Feb 2019 | CH01 | Director's details changed for Mr Benjamin Paul Karalius on 12 December 2018 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes WA8 5SQ to 4 Whitworth Court Widnes Cheshire WA7 1WA on 18 September 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
19 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|