Advanced company searchLink opens in new window

WORLD OF RECYCLING LTD

Company number 07496566

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)
25 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300
24 Jun 2015 AD01 Registered office address changed from 97 Nether Hall Avenue Birmingham B43 7EU to Unit 1 & 2 Bhandal Business Park Heath Road Wednesbury West Midlands WS10 8LP on 24 June 2015
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2014 TM01 Termination of appointment of Sundeep Dhillon as a director
02 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
30 May 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
30 May 2013 AD01 Registered office address changed from 56 Oldbury Road West Bromwich West Midlands B70 9DZ England on 30 May 2013
30 May 2013 CH01 Director's details changed for Mrs Susan Bains on 2 February 2012
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
21 May 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Apr 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of Mr Sundeep Singh Dhillon as a director
18 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted