Advanced company searchLink opens in new window

SPECTRUM RECYCLING (UK) LIMITED

Company number 02623755

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 July 2022
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 July 2021
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 27 July 2020
30 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 27 July 2019
04 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 27 July 2018
28 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
12 Aug 2016 AD01 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 81 Station Road Marlow Buckinghamshire SL7 1NS on 12 August 2016
08 Aug 2016 600 Appointment of a voluntary liquidator
08 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
08 Aug 2016 4.20 Statement of affairs with form 4.19
04 Sep 2015 TM01 Termination of appointment of Helen Mary Whelan as a director on 4 September 2015
04 Sep 2015 TM02 Termination of appointment of Helen Mary Whelan as a secretary on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Vincent Peter Whelan as a director on 4 September 2015
04 Sep 2015 AP02 Appointment of Meades & Company Secretarial Limited as a director on 4 September 2015
23 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2015 DS01 Application to strike the company off the register
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 SH19 Statement of capital on 9 March 2015
  • GBP 1
25 Feb 2015 SH20 Statement by Directors
25 Feb 2015 CAP-SS Solvency Statement dated 03/02/15
25 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jan 2015 CERTNM Company name changed spectrum recycling LIMITED\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2015-01-19