Advanced company searchLink opens in new window

INTERNATIONAL RECYCLING LTD

Company number 10573150

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)
19 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 8 December 2023
23 Feb 2023 TM01 Termination of appointment of Harmeet Singh Baxi as a director on 9 December 2021
23 Feb 2023 TM01 Termination of appointment of Ranjit Singh Baxi as a director on 9 December 2021
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 8 December 2022
19 Jan 2022 LIQ02 Statement of affairs
21 Dec 2021 600 Appointment of a voluntary liquidator
21 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-09
16 Dec 2021 AD01 Registered office address changed from Finance House 383 Eastern Avenue Ilford Ilford Essex IG2 6LR England to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 16 December 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
25 Sep 2020 AA Micro company accounts made up to 31 January 2020
27 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
20 Aug 2020 AP01 Appointment of Mr Harmeet Singh Baxi as a director on 1 May 2020
14 Feb 2020 PSC01 Notification of Ranjit Singh Baxi as a person with significant control on 1 January 2020
14 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from 11a Cambridge Park London E11 2PU United Kingdom to Finance House 383 Eastern Avenue Ilford Ilford Essex IG2 6LR on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Harmeet Singh Baxi as a director on 1 January 2020
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
14 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 CS01 Confirmation statement made on 23 August 2018 with updates
12 Nov 2018 AP01 Appointment of Mr Harmeet Singh Baxi as a director on 1 November 2018