Advanced company searchLink opens in new window

RUBBER RECOVERY LIMITED

Company number 02311293

Filter by category

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)
05 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Jan 2015 2.24B Administrator's progress report to 18 December 2014
08 Jan 2015 600 Appointment of a voluntary liquidator
29 Dec 2014 2.16B Statement of affairs with form 2.14B
23 Dec 2014 2.23B Result of meeting of creditors
18 Dec 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Nov 2014 2.17B Statement of administrator's proposal
17 Nov 2014 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 2Nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ on 17 November 2014
14 Nov 2014 2.12B Appointment of an administrator
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
15 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 20,000
21 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 TM01 Termination of appointment of Simon Isaacs as a director
14 Jun 2013 TM02 Termination of appointment of Marian Isaacs as a secretary
12 Mar 2013 CH01 Director's details changed for Mr Michael Sherling on 17 December 2012
12 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mr Simon Philip Isaacs on 31 October 2011
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010