Advanced company searchLink opens in new window

RECYCLED POLYMERS LIMITED

Company number 07613522

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)
23 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Feb 2013 4.20 Statement of affairs with form 4.19
08 Feb 2013 600 Appointment of a voluntary liquidator
01 Feb 2013 AD01 Registered office address changed from Unit S39 Hastingwood Industrial Park, Wood Lane Erdington Birmingham West Midlands B24 9QR England on 1 February 2013
30 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 192,000
15 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
14 Dec 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Aug 2011 AP01 Appointment of Mr Michael Paul Leyland as a director
19 Jul 2011 AD01 Registered office address changed from the Old Stableyard Church Street Netherseal Derbyshire DE12 8DF United Kingdom on 19 July 2011
08 Jul 2011 CH01 Director's details changed for Mr Grant Alexander Gerry on 26 April 2011
09 May 2011 CH01 Director's details changed for Mr Grant Gerry on 6 May 2011
06 May 2011 CH03 Secretary's details changed for Michael Leyland on 6 May 2011
26 Apr 2011 NEWINC Incorporation