Advanced company searchLink opens in new window

ARBITEL RECYCLING LIMITED

Company number 06257153

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)
04 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
10 Nov 2015 600 Appointment of a voluntary liquidator
04 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Oct 2014 4.68 Liquidators' statement of receipts and payments to 26 August 2014
14 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2013 AD01 Registered office address changed from Arbitel House 9 Knights Park Battlefield Enterprise Park Shrewsbury SY1 3TE United Kingdom on 17 September 2013
03 Sep 2013 4.20 Statement of affairs with form 4.19
03 Sep 2013 600 Appointment of a voluntary liquidator
03 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 200
09 Nov 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-11-09
  • GBP 200
17 Aug 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 200
30 Jul 2012 AA Total exemption full accounts made up to 30 April 2012
02 Jul 2012 AD01 Registered office address changed from I Knights Court Archers Way Shrewsbury SY1 3GA on 2 July 2012
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
22 Dec 2011 TM01 Termination of appointment of Michael Skeel as a director
02 Nov 2011 AA01 Previous accounting period shortened from 31 May 2011 to 30 April 2011
23 Sep 2011 AP01 Appointment of Mr Michael John Skeel as a director
30 Aug 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
27 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
25 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
27 Apr 2011 CERTNM Company name changed zimapoint LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution