Advanced company searchLink opens in new window

BROMLEY SCRAP METALS RECYCLING LIMITED

Company number 09945897

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 Apr 2023 AD01 Registered office address changed from Frost Group Limited One Elmfield Park Bromley BR1 1LU to Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 11 April 2023
22 Mar 2023 LIQ02 Statement of affairs
22 Mar 2023 AD01 Registered office address changed from 2/3 the Old School House 66-70 Bourne Road Bexley Kent DA5 1LU United Kingdom to Frost Group Limited One Elmfield Park Bromley BR1 1LU on 22 March 2023
22 Mar 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-13
08 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
13 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Nov 2016 AP01 Appointment of Mr Robert Lands as a director on 8 November 2016
10 Nov 2016 TM01 Termination of appointment of Georgina Richardson as a director on 8 November 2016
11 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-11
  • GBP 1