Advanced company searchLink opens in new window

ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC

Company number 03443456

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)
21 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2017 AM10 Administrator's progress report
21 Jul 2017 AM23 Notice of move from Administration to Dissolution
16 Feb 2017 2.24B Administrator's progress report to 12 January 2017
28 Sep 2016 F2.18 Notice of deemed approval of proposals
14 Sep 2016 2.17B Statement of administrator's proposal
14 Sep 2016 2.16B Statement of affairs with form 2.14B
08 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016
06 Sep 2016 MR05 Part of the property or undertaking has been released from charge 6
27 Jul 2016 AD01 Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 27 July 2016
21 Jul 2016 2.12B Appointment of an administrator
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 20,086,971.5275
19 Jan 2016 TM01 Termination of appointment of Lee Anthony Clayton as a director on 19 January 2016
26 Oct 2015 AP01 Appointment of Mr Thomas Michael Strafford Rowan as a director on 1 October 2015
23 Oct 2015 TM01 Termination of appointment of Divyash Aervind Patel as a director on 30 September 2015
23 Oct 2015 TM01 Termination of appointment of Jeremy Nicholas Allen as a director on 30 September 2015
23 Oct 2015 TM01 Termination of appointment of Kenneth Williams Brooks as a director on 30 September 2015
23 Oct 2015 TM01 Termination of appointment of John Michael Mayfield as a director on 30 September 2015
23 Oct 2015 TM01 Termination of appointment of Roger James Baynham as a director on 30 September 2015
23 Oct 2015 TM01 Termination of appointment of Matthew Cooper as a director on 30 September 2015
22 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 19,861,576.3325
12 Aug 2015 TM01 Termination of appointment of John Francis Viviani as a director on 10 August 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AP01 Appointment of Mr John Francis Viviani as a director on 19 December 2014
06 Jan 2015 AP01 Appointment of Mr John Michael Mayfield as a director on 8 December 2014