Advanced company searchLink opens in new window

WARD AND SHERRATT RECYCLING LIMITED

Company number 07503168

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
25 Jan 2011 CERTNM Company name changed ward sherratt recycling LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
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