Advanced company searchLink opens in new window

WADDINGTON RECYCLING LIMITED

Company number 05867067

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2013 DS01 Application to strike the company off the register
23 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
28 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
06 May 2011 CH03 Secretary's details changed for Mr Sam Nicholas Waddington on 28 April 2011
14 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
12 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
08 Jul 2009 363a Return made up to 05/07/09; full list of members
08 Jul 2009 288c Secretary's Change of Particulars / sam waddington / 01/08/2008 / Nationality was: british, now: other; Title was: , now: mr; HouseName/Number was: , now: flat 5; Street was: the woodlands, now: hirst mill hirst mill crescent; Area was: tong park, now: ; Post Town was: baildon, now: shipley; Post Code was: BD17 7QD, now: BD18 4DA; Country was: , no
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
04 Sep 2008 363a Return made up to 05/07/08; full list of members
12 Mar 2008 AA Accounts made up to 31 July 2007
07 Nov 2007 363s Return made up to 05/07/07; full list of members
24 Nov 2006 288b Director resigned
24 Nov 2006 288b Secretary resigned
24 Nov 2006 288a New secretary appointed
24 Nov 2006 288a New director appointed
24 Nov 2006 287 Registered office changed on 24/11/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ
26 Oct 2006 MA Memorandum and Articles of Association
24 Oct 2006 CERTNM Company name changed L&P 163 LIMITED\certificate issued on 24/10/06
05 Jul 2006 NEWINC Incorporation