Advanced company searchLink opens in new window

GLOBAL RECYCLING METALS (UK) LIMITED

Company number 09046507

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 2019 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Oct 2018 AD01 Registered office address changed from Epic House, Suite G4 18-20 Darnall Road Sheffield S9 5AB to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 4 October 2018
03 Oct 2018 LIQ02 Statement of affairs
03 Oct 2018 600 Appointment of a voluntary liquidator
03 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-14
12 Mar 2018 TM01 Termination of appointment of David Alexander Lloyd as a director on 28 February 2018
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
15 Nov 2017 TM02 Termination of appointment of Paul William Duffin as a secretary on 2 November 2017
15 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
05 Sep 2017 AA Unaudited abridged accounts made up to 30 June 2017
07 Apr 2017 MR01 Registration of charge 090465070001, created on 6 April 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
19 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Mar 2016 AP03 Appointment of Mr Paul William Duffin as a secretary on 4 January 2016
08 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 15,000
08 Dec 2015 CH01 Director's details changed for Mr Zahid Manzoor Ahmad on 1 November 2015
07 Dec 2015 CH01 Director's details changed for Mr Muhammad Sohail on 1 November 2015
07 Dec 2015 CH01 Director's details changed for Mr James Edward Bowers on 1 November 2015
07 Dec 2015 AD01 Registered office address changed from 18-20 Darnall Road Suite G4 Sheffield S9 5AA to Epic House, Suite G4 18-20 Darnall Road Sheffield S9 5AB on 7 December 2015
14 Oct 2015 TM01 Termination of appointment of Paul William Duffin as a director on 14 October 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 15,000
28 Sep 2015 AP01 Appointment of Mr David Alexander Lloyd as a director on 28 September 2015
28 Sep 2015 AP01 Appointment of Mr James Edward Bowers as a director on 28 September 2015
18 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015