Advanced company searchLink opens in new window

RECYCLING MACHINERY GROUP LIMITED

Company number 10109743

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)
10 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
10 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jan 2021 AD01 Registered office address changed from Millfield Industrial Estate Bentley Doncaster South Yorkshire DN5 0SJ England to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester Greater Manchester M2 5GP on 6 January 2021
19 Dec 2020 600 Appointment of a voluntary liquidator
19 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-03
19 Dec 2020 LIQ01 Declaration of solvency
25 Nov 2020 AA Micro company accounts made up to 24 November 2020
25 Nov 2020 AA01 Previous accounting period extended from 31 July 2020 to 24 November 2020
23 Jun 2020 AA Micro company accounts made up to 31 July 2019
09 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
11 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
29 Jun 2017 AA01 Current accounting period extended from 30 April 2017 to 31 July 2017
27 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
19 Apr 2016 TM01 Termination of appointment of Stephen Paul Bolland as a director on 14 April 2016
07 Apr 2016 CH01 Director's details changed for Mr Stephan Paul Bolland on 7 April 2016
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 900