Advanced company searchLink opens in new window

ALLTRAC WASTE RECYCLING LIMITED

Company number 06764208

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)
02 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Dec 2014 4.68 Liquidators' statement of receipts and payments to 3 October 2014
15 Oct 2013 4.20 Statement of affairs with form 4.19
15 Oct 2013 600 Appointment of a voluntary liquidator
15 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2013 AD01 Registered office address changed from 4 Copthall House Station Square Coventry CV1 2FL England on 30 September 2013
05 Aug 2013 MR04 Satisfaction of charge 4 in full
27 Jun 2013 MR04 Satisfaction of charge 2 in full
26 Jun 2013 MR01 Registration of charge 067642080006
18 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
05 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
09 Nov 2012 AD01 Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 9 November 2012
21 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
25 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2012 AA01 Current accounting period extended from 31 August 2011 to 28 February 2012
13 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
11 Nov 2011 TM02 Termination of appointment of Tracey Maw as a secretary
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
16 May 2011 AA Accounts for a dormant company made up to 31 August 2010
22 Dec 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 August 2010
13 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1