Advanced company searchLink opens in new window

CONSTRUCTION RECYCLATE MANAGEMENT LIMITED

Company number 05524804

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
18 Jun 2019 COCOMP Order of court to wind up
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
14 Mar 2018 AP01 Appointment of Mr Nicholas Charles Down as a director on 12 March 2018
14 Mar 2018 TM01 Termination of appointment of Robert Gwilym Jones as a director on 12 March 2018
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
01 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
21 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
21 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
21 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
21 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
17 Jun 2015 TM01 Termination of appointment of Wyn Owens as a director on 31 March 2015
17 Jun 2015 TM01 Termination of appointment of Martin Jackson as a director on 31 March 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 MR01 Registration of charge 055248040005, created on 21 August 2014
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
21 May 2014 MR04 Satisfaction of charge 055248040003 in full
25 Feb 2014 MR01 Registration of charge 055248040004
27 Jan 2014 TM01 Termination of appointment of Russell Evans as a director
27 Jan 2014 TM01 Termination of appointment of Richard Hughes as a director