Advanced company searchLink opens in new window

TME RECYCLING LIMITED

Company number 08145688

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)
28 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2016 L64.04 Dissolution deferment
16 Sep 2016 L64.07 Completion of winding up
18 Jun 2015 COCOMP Order of court to wind up
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2014 TM01 Termination of appointment of Jack Platt as a director on 3 October 2014
11 Dec 2014 AP01 Appointment of Mr Michael Wailis as a director on 3 October 2014
10 Dec 2014 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW England to The Masters House 92a Arundel Street Sheffield S1 4RE on 10 December 2014
03 Oct 2014 TM01 Termination of appointment of Lee Denton as a director on 31 July 2014
22 Apr 2014 AD01 Registered office address changed from C/O Bucknell Whitehouse Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 22 April 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Feb 2014 AP01 Appointment of Mr Jack Platt as a director
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 337
04 Feb 2014 TM01 Termination of appointment of Jarrad Moore as a director
03 Feb 2014 TM01 Termination of appointment of Jarrad Moore as a director
16 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
26 Feb 2013 TM01 Termination of appointment of Thomas Carlin as a director
01 Feb 2013 AP01 Appointment of Mr Lee Denton as a director
01 Feb 2013 AD01 Registered office address changed from C/O Bucknell Whitehouse Limited Northchurch Business Centre 84 Queen Street Sheffiel South Yorkshire S1 2DW England on 1 February 2013
10 Dec 2012 AD01 Registered office address changed from 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 10 December 2012
07 Dec 2012 TM01 Termination of appointment of Danny Middleton as a director
22 Oct 2012 AP01 Appointment of Mr. Thomas Carlin as a director
17 Jul 2012 NEWINC Incorporation