Advanced company searchLink opens in new window

AUTO PLAS RECYCLING LIMITED

Company number 07096087

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)
10 Dec 2023 AD01 Registered office address changed from Unit C Park Lane Industrial Estate Park Lane Handsworth Birmingham West Midlands B21 8LE to Coopers House Intake Lane Ossett WF5 0RG on 10 December 2023
06 Dec 2023 600 Appointment of a voluntary liquidator
06 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-30
06 Dec 2023 LIQ02 Statement of affairs
18 Oct 2023 AP01 Appointment of Mr Vijay Kumar as a director on 18 October 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
22 Nov 2019 AD01 Registered office address changed from Unit C Park Lane Industrial Estate Park Lane Handsworth Birmingham to Unit C Park Lane Industrial Estate Park Lane Handsworth Birmingham West Midlands B21 8LE on 22 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 MR01 Registration of charge 070960870002, created on 9 September 2019
04 Jul 2019 MR04 Satisfaction of charge 070960870001 in full
12 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 TM01 Termination of appointment of Rakesh Kumar as a director on 31 May 2018
07 Feb 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 4 December 2016 with updates
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000