Advanced company searchLink opens in new window

TORPOINT RECYCLING LIMITED

Company number 08672421

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2018 DS01 Application to strike the company off the register
17 Oct 2017 AD01 Registered office address changed from 35 Meadow Rise Penwithick St. Austell Cornwall PL26 8UE to 12-18 Trevol Business Park Torpoint PL11 2TB on 17 October 2017
29 Sep 2017 TM01 Termination of appointment of Adam Robert Wilcott Jnr as a director on 19 September 2017
27 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
05 Sep 2017 TM01 Termination of appointment of Leah Adele Wilcott as a director on 5 September 2017
05 Sep 2017 TM01 Termination of appointment of Dean Bruce as a director on 5 September 2017
05 Sep 2017 AP01 Appointment of Mr Adam Wilcott as a director on 5 September 2017
30 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
07 Sep 2015 AP01 Appointment of Mr Dean Bruce as a director on 1 September 2015
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
01 Sep 2015 AP01 Appointment of Miss Leah Adele Wilcott as a director on 31 August 2015
01 Sep 2015 AP01 Appointment of Mr Adam Robert Wilcott Jnr as a director on 31 August 2015
01 Sep 2015 TM01 Termination of appointment of Adam Wilcott as a director on 31 August 2015
26 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
06 Oct 2014 AP01 Appointment of Mr Adam Wilcott as a director on 3 October 2014
03 Oct 2014 TM01 Termination of appointment of Nicholas Ronald Siddaway as a director on 3 October 2014
22 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
02 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-02
  • GBP 100