Advanced company searchLink opens in new window

ANGLO ALLIANCE RECYCLING LIMITED

Company number 08789909

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)
21 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
25 Jan 2017 AD01 Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017
18 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2016 AD01 Registered office address changed from Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 5 August 2016
01 Aug 2016 4.20 Statement of affairs with form 4.19
01 Aug 2016 600 Appointment of a voluntary liquidator
01 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
07 Jun 2016 AP01 Appointment of Mr Gary Preece as a director on 9 May 2016
06 Apr 2016 TM01 Termination of appointment of Naeem Abbass as a director on 1 April 2016
15 Feb 2016 AP01 Appointment of Mr Naeem Abbass as a director on 8 February 2016
15 Feb 2016 TM01 Termination of appointment of Jonathan Allen as a director on 8 February 2016
30 Nov 2015 CH01 Director's details changed for Mr Jonathan Allen on 1 November 2015
26 Nov 2015 AD01 Registered office address changed from Beecham Business Centre Beecham Business Park Aldridge Walsall WS9 8TZ England to Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 26 November 2015
20 Aug 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Aug 2015 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to Beecham Business Centre Beecham Business Park Aldridge Walsall WS9 8TZ on 6 August 2015
06 Aug 2015 AA01 Current accounting period shortened from 30 November 2014 to 30 April 2014
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2015 TM01 Termination of appointment of Philip Coleman as a director on 23 June 2015
30 Jun 2015 TM01 Termination of appointment of Andrew John Hopkins as a director on 23 June 2015
30 Jun 2015 TM01 Termination of appointment of Timothy Simon Hopkins as a director on 23 June 2015
25 Jun 2015 CERTNM Company name changed gemini recycling LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-23
25 Jun 2015 CONNOT Change of name notice
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 800