Advanced company searchLink opens in new window

LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED

Company number 06775058

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)
19 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
19 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 28 November 2019
22 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 28 November 2018
29 Nov 2018 TM01 Termination of appointment of Calvin Brett Williams as a director on 23 November 2018
29 Nov 2018 TM02 Termination of appointment of Calvin Brett Williams as a secretary on 23 November 2018
29 Nov 2018 TM01 Termination of appointment of Andrew Watson Gibson as a director on 23 November 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 28 November 2017
16 Feb 2017 4.68 Liquidators' statement of receipts and payments to 28 November 2016
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 28 November 2015
26 Jan 2015 4.68 Liquidators' statement of receipts and payments to 28 November 2014
10 Dec 2013 AD01 Registered office address changed from the Forge Stourport Road Kidderminster Worcestershire DY11 7QE on 10 December 2013
09 Dec 2013 4.20 Statement of affairs with form 4.19
09 Dec 2013 600 Appointment of a voluntary liquidator
09 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 36,769.822
03 Apr 2013 CH01 Director's details changed for Mr Andrew Watson Gibson on 3 April 2013
03 Apr 2013 CH01 Director's details changed for David Lawrence on 3 April 2013
03 Apr 2013 CH01 Director's details changed for Mr James Bruce Grenfell on 3 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Andrew Robert Ferguson on 3 April 2013
03 Apr 2013 CH03 Secretary's details changed for Calvin Brett Williams on 3 April 2013
03 Apr 2013 CH01 Director's details changed for Calvin Brett Williams on 3 April 2013
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders