Advanced company searchLink opens in new window

THOMPSONS RECYCLING LTD

Company number 09059334

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
26 May 2023 AD01 Registered office address changed from 151 Bury New Road Whitefield Manchester M45 6AA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 26 May 2023
26 May 2023 PSC01 Notification of Albert Basson as a person with significant control on 26 May 2023
26 May 2023 PSC07 Cessation of Paul Berry as a person with significant control on 26 May 2023
26 May 2023 TM01 Termination of appointment of Paul Berry as a director on 26 May 2023
26 May 2023 AP01 Appointment of Mr Albert Basson as a director on 26 May 2023
06 Mar 2023 AD01 Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent Staffordshire ST10 1PN United Kingdom to 151 Bury New Road Whitefield Manchester M45 6AA on 6 March 2023
03 Nov 2022 AA Unaudited abridged accounts made up to 31 May 2022
27 Sep 2022 AD01 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA England to Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent Staffordshire ST10 1PN on 27 September 2022
24 Jun 2022 PSC07 Cessation of Matthew Thompson as a person with significant control on 1 June 2022
24 Jun 2022 PSC01 Notification of Paul Berry as a person with significant control on 1 June 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with updates
27 May 2022 CERTNM Company name changed thompson recycling (2022) LIMITED\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-26
27 May 2022 CERTNM Company name changed MT365.co LIMITED\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-26
26 May 2022 AD01 Registered office address changed from Hillside Industrial Park Draycott Cross Road, Brookhouse Industrial Estate Cheadle Stoke-on-Trent ST10 1PN to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 26 May 2022
18 May 2022 AA Accounts for a dormant company made up to 31 May 2021
15 Mar 2022 TM01 Termination of appointment of Matthew Thompson as a director on 8 March 2022
15 Mar 2022 AP01 Appointment of Mr Paul Berry as a director on 8 March 2022
13 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019