Advanced company searchLink opens in new window

STERECYCLE HOLDINGS LTD.

Company number 07437244

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)
01 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2015 4.68 Liquidators' statement of receipts and payments to 18 June 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
14 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 18 June 2014
02 Jul 2013 2.24B Administrator's progress report to 19 June 2013
27 Jun 2013 600 Appointment of a voluntary liquidator
19 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Apr 2013 2.24B Administrator's progress report to 17 March 2013
03 Dec 2012 2.23B Result of meeting of creditors
14 Nov 2012 2.17B Statement of administrator's proposal
16 Oct 2012 2.16B Statement of affairs with form 2.14B/2.15B
26 Sep 2012 AD01 Registered office address changed from Lower Ground Floor 32 Grosvenor Gardens London SW1W 0DH United Kingdom on 26 September 2012
25 Sep 2012 2.12B Appointment of an administrator
09 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
02 Jul 2012 AD01 Registered office address changed from 125 Kensington High Street London W8 5SF United Kingdom on 2 July 2012
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
05 Oct 2011 AP01 Appointment of Richard Anthony Moulson as a director
23 Sep 2011 TM02 Termination of appointment of Adrian Trevor Howe as a secretary
23 Sep 2011 TM01 Termination of appointment of Adrian Howe as a director