Advanced company searchLink opens in new window

HANSON RECYCLING LIMITED

Company number 00381929

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2017 DS01 Application to strike the company off the register
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
23 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 09/04/2017
07 Feb 2017 SH20 Statement by Directors
07 Feb 2017 SH19 Statement of capital on 7 February 2017
  • GBP 2
07 Feb 2017 CAP-SS Solvency Statement dated 26/01/17
07 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
28 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
14 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
14 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
07 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
24 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
19 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director