Advanced company searchLink opens in new window

EUROPEAN TEXTILE RECYCLING LIMITED

Company number 03153762

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)
26 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 13 February 2022
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
02 Sep 2019 LIQ02 Statement of affairs
02 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
11 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Mar 2019 600 Appointment of a voluntary liquidator
01 Feb 2019 AD01 Registered office address changed from , C/O Lawton Bradford Accountants Tollgate Court Business Centre, Tollgate Court, Stafford, ST16 3HS, England to 21 Highfield Road Dartford Kent DA1 2JS on 1 February 2019
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
15 Dec 2017 TM01 Termination of appointment of Margaret Lesley Coggins as a director on 13 December 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates