Advanced company searchLink opens in new window

ETR RECYCLING LTD

Company number 08446638

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)
02 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2018 AD01 Registered office address changed from The Barn Golden Square Henfield BN5 9DP England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottingham NG9 7AA on 27 June 2018
27 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jun 2018 LIQ02 Statement of affairs
26 Jun 2018 600 Appointment of a voluntary liquidator
26 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-08
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2018 AA Unaudited abridged accounts made up to 31 March 2017
07 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
27 Jan 2017 AD01 Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN to The Barn Golden Square Henfield BN5 9DP on 27 January 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
30 Apr 2015 AD01 Registered office address changed from Sm Tidy Estate Compound 13 Ditchling Common Hassocks West Sussex BN6 8SG to Jasmine House High Street Henfield West Sussex BN5 9HN on 30 April 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 4
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
16 Sep 2014 AP01 Appointment of Mr Brett Lovett as a director on 9 September 2014
16 Jun 2014 AA Accounts for a dormant company made up to 31 March 2013
06 Jun 2014 AA01 Current accounting period shortened from 31 March 2014 to 31 March 2013