Advanced company searchLink opens in new window

MCCARTHY RECYCLING LIMITED

Company number 06744546

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)
25 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
08 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
04 Jul 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-28
24 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
28 Sep 2010 AD01 Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD United Kingdom on 28 September 2010
09 Mar 2010 AA Accounts for a dormant company made up to 30 November 2009
02 Feb 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Kevin Daniel Mccarthy on 1 October 2009
08 Dec 2008 88(2) Ad 02/12/08-02/12/08 gbp si 99@1=99 gbp ic 1/100
05 Dec 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Dec 2008 288b Appointment Terminated Director Phillip Moores
03 Dec 2008 288b Appointment Terminated Secretary abc Company Secretaries LTD
03 Dec 2008 287 Registered office changed on 03/12/2008 from 8 kings road clifton bristol BS8 4AB uk
02 Dec 2008 288a Director appointed mr kevin daniel mccarthy
10 Nov 2008 NEWINC Incorporation