Advanced company searchLink opens in new window

EXTRACT TECHNOLOGY LIMITED

Company number 05849921

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 Oct 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 19 June 2023
24 Jul 2023 TM01 Termination of appointment of Alan Wainwright as a director on 30 June 2023
24 Jul 2023 AP01 Appointment of Darren Hughes as a director on 1 July 2023
26 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/08/2023.
01 Dec 2022 PSC07 Cessation of Wabash Uk Holdings Limited as a person with significant control on 8 November 2022
01 Dec 2022 PSC02 Notification of Dec Containment Uk Limited as a person with significant control on 8 November 2022
09 Sep 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 MR01 Registration of charge 058499210005, created on 6 July 2021
07 Jul 2021 AD01 Registered office address changed from Wabash Uk Holdings Limited Bradley Junction Industrial Estate Leeds Road Huddersfield HD2 1UR England to Extract Technology Limited Bradley Junction Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1UR on 7 July 2021
05 Jul 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Jul 2021 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
01 Jul 2021 AP01 Appointment of Mr Alan Wainwright as a director on 30 June 2021
01 Jul 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wabash Uk Holdings Limited Bradley Junction Industrial Estate Leeds Road Huddersfield HD2 1UR on 1 July 2021
01 Jul 2021 TM02 Termination of appointment of Mary Kristin Glazner as a secretary on 30 June 2021
01 Jul 2021 AP03 Appointment of Mr Jason Michael Armitage as a secretary on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Dustin Todd Smith as a director on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Kevin Joseph Page as a director on 30 June 2021
01 Jul 2021 AP01 Appointment of Mr Andrew Milner as a director on 30 June 2021
01 Jul 2021 AP01 Appointment of Mr Jason Michael Armitage as a director on 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
17 Dec 2020 AA Full accounts made up to 31 December 2019
03 Aug 2020 AP01 Appointment of Dustin Todd Smith as a director on 21 July 2020