Advanced company searchLink opens in new window

A J RECYCLING (UK) LIMITED

Company number 06942364

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
08 Feb 2012 AD02 Register inspection address has been changed from 10 Fraser Road, Priory Business Park Bedford MK44 3WH England
18 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
07 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
06 Oct 2010 TM01 Termination of appointment of Joshua Bird as a director
17 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
17 May 2010 AD03 Register(s) moved to registered inspection location
17 May 2010 AD02 Register inspection address has been changed
23 Apr 2010 AP01 Appointment of Adam Sean Foster as a director
23 Apr 2010 AP01 Appointment of Joshua Oliver Bird as a director
22 Apr 2010 MEM/ARTS Memorandum and Articles of Association
08 Apr 2010 CERTNM Company name changed smf solutions LIMITED\certificate issued on 08/04/10
  • CONNOT ‐
26 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
24 Feb 2010 AP01 Appointment of Mr Sean Mikael Foster as a director
26 Jun 2009 288b Appointment terminated director barbara kahan
24 Jun 2009 NEWINC Incorporation