Advanced company searchLink opens in new window

SIMS RECYCLING SOLUTIONS UK HOLDINGS LIMITED

Company number 03969942

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
29 Jun 2015 SH20 Statement by Directors
29 Jun 2015 SH19 Statement of capital on 29 June 2015
  • GBP 1
29 Jun 2015 CAP-SS Solvency Statement dated 22/06/15
29 Jun 2015 CC04 Statement of company's objects
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Remove issd capital restrictions 22/06/2015
23 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,850,001
15 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,850,001
21 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
28 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Mar 2013 AP01 Appointment of Mr David Michael Williams as a director
21 Mar 2013 TM01 Termination of appointment of Martin Coombs as a director
21 Mar 2013 TM01 Termination of appointment of Graham Davy as a director
07 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Mr Graham Davy on 17 February 2011
28 Feb 2011 CH01 Director's details changed for Mr Martin Edmund Coombs on 17 February 2011
28 Feb 2011 CH03 Secretary's details changed for Mr David Michael Williams on 17 February 2011
28 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders