- Company Overview for PRECIOUS METALS RECYCLING LTD (08296221)
- Filing history for PRECIOUS METALS RECYCLING LTD (08296221)
- People for PRECIOUS METALS RECYCLING LTD (08296221)
- Insolvency for PRECIOUS METALS RECYCLING LTD (08296221)
- More for PRECIOUS METALS RECYCLING LTD (08296221)
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
|
|
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
|
|
24 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
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
|
|
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
|
|
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
|