BROMLEY SCRAP METALS RECYCLING LIMITED
Company number 09945897
- Company Overview for BROMLEY SCRAP METALS RECYCLING LIMITED (09945897)
- Filing history for BROMLEY SCRAP METALS RECYCLING LIMITED (09945897)
- People for BROMLEY SCRAP METALS RECYCLING LIMITED (09945897)
- Insolvency for BROMLEY SCRAP METALS RECYCLING LIMITED (09945897)
- More for BROMLEY SCRAP METALS RECYCLING LIMITED (09945897)
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
|
|
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
|
|
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
|