WYRE WASTE RECYCLING LTD

Company Documents

DateDescription
20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Notice of final account prior to dissolution

View Document

29/11/2329 November 2023 Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2023-11-29

View Document

25/05/2325 May 2023 Progress report in a winding up by the court

View Document

06/05/226 May 2022 Progress report in a winding up by the court

View Document

22/06/2122 June 2021 Progress report in a winding up by the court

View Document

11/07/1811 July 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.2

View Document

26/02/1826 February 2018 ORDER OF COURT TO WIND UP

View Document

24/01/1824 January 2018 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

24/01/1824 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00019132

View Document

10/11/1710 November 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.2

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM UNIT 7 LOCKSIDE OFFICE PARK LOCKSIDE ROAD RIVERSWAY PRESTON PR2 2YS

View Document

02/10/172 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009562,00008739

View Document

26/02/1626 February 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 17 ST. PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

13/05/1513 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/02/1524 February 2015 ORDER OF COURT TO WIND UP

View Document

04/02/154 February 2015 Annual return made up to 26 October 2014 with full list of shareholders

View Document

16/12/1416 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

03/02/143 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2013

View Document

17/12/1317 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

29/11/1329 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

05/02/135 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

16/01/1216 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

17/01/1117 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 17 ST. PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB ENGLAND

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM YORKSHIRE BANK CHAMBERS 86A WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9DA

View Document

08/10/098 October 2009 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: YORKSHIRE BANK CHAMBERS 86A WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9DA

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company