Advanced company searchLink opens in new window

WE3 RECYCLING LTD

Company number 06487046

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)
27 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2014 AD01 Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 22 January 2014
20 Jan 2014 4.20 Statement of affairs with form 4.19
20 Jan 2014 600 Appointment of a voluntary liquidator
20 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Dec 2013 AP01 Appointment of Mr Nicholas John Catling as a director on 16 December 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 5
10 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 January 2010
  • GBP 6
21 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 January 2010
  • GBP 4
08 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 January 2010
  • GBP 2
02 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Terence Keith Lee on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Ricky Francis Lee on 2 February 2010
02 Feb 2010 CH04 Secretary's details changed for Mayfair Company Services Limited on 2 February 2010
17 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Sep 2009 MEM/ARTS Memorandum and Articles of Association
14 Sep 2009 123 Nc inc already adjusted 04/09/09