- Company Overview for WARD AND SHERRATT RECYCLING LIMITED (07503168)
- Filing history for WARD AND SHERRATT RECYCLING LIMITED (07503168)
- People for WARD AND SHERRATT RECYCLING LIMITED (07503168)
- Insolvency for WARD AND SHERRATT RECYCLING LIMITED (07503168)
- More for WARD AND SHERRATT RECYCLING LIMITED (07503168)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2016 | AD01 | Registered office address changed from D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ to C/O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 21 April 2016 | |
04 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2015 | |
08 Oct 2014 | AD01 | Registered office address changed from C/O C/O D M Patel Fcca Fipa 40 Great James Street London WC1N 3HB to D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 | |
22 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2014 | |
12 Jun 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Jan 2013 | 2.24B | Administrator's progress report to 5 December 2012 | |
17 Aug 2012 | 2.23B | Result of meeting of creditors | |
01 Aug 2012 | 2.17B | Statement of administrator's proposal | |
01 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
13 Jun 2012 | AD01 | Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent Staffordshire ST10 1AB United Kingdom on 13 June 2012 | |
13 Jun 2012 | 2.12B | Appointment of an administrator | |
08 Feb 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
|
|
09 Jun 2011 | TM01 | Termination of appointment of Michael Ward as a director | |
11 Feb 2011 | AD01 | Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent Staffordshire ST10 1PN United Kingdom on 11 February 2011 | |
28 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 24 January 2011
|
|
28 Jan 2011 | AD01 | Registered office address changed from C/O J.C. Barker & Co. 6 Richmond Terrace Shelton Stoke-on-Trent Staffordshire ST1 4ND United Kingdom on 28 January 2011 | |
25 Jan 2011 | AP01 | Appointment of Mr Jason Kenneth Sherratt as a director | |
25 Jan 2011 | CERTNM |
Company name changed ward and sherratt recycling LIMITED LIMITED\certificate issued on 25/01/11
|
|
25 Jan 2011 | CERTNM |
Company name changed ward sherratt recycling LIMITED\certificate issued on 25/01/11
|
|
24 Jan 2011 | AP01 | Appointment of Michael James Ward as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
24 Jan 2011 | NEWINC | Incorporation |