Advanced company searchLink opens in new window

PRECIOUS METALS RECYCLING LTD

Company number 08296221

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)
09 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 15 February 2019
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
05 Apr 2017 4.68 Liquidators' statement of receipts and payments to 15 February 2017
11 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AD01 Registered office address changed from Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF to 7 st Petersgate Stockport Cheshire SK1 1EB on 25 February 2016
23 Feb 2016 4.20 Statement of affairs with form 4.19
23 Feb 2016 600 Appointment of a voluntary liquidator
23 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
24 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
22 Dec 2014 TM01 Termination of appointment of Margaret Helena Bexon as a director on 1 December 2014
17 Nov 2014 AP01 Appointment of Mr Michael Bexon as a director on 17 November 2014
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
27 Nov 2013 TM02 Termination of appointment of Fortune Hart Limited as a secretary
27 Nov 2013 CERTNM Company name changed scrap cat LTD\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
27 Nov 2013 AP01 Appointment of Mrs Margaret Helena Bexon as a director
27 Nov 2013 TM01 Termination of appointment of Michael Bexon as a director
19 Nov 2012 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
16 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted