About

Registered Number: 06242546
Date of Incorporation: 10/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: 37 High Street, Navenby, Lincoln, Lincolnshire, LN5 0EE

 

Having been setup in 2007, Conway Recycling Ltd have registered office in Lincolnshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Conway, Dean, Conway, Laura Louise, Thompson, Peter in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Dean 10 May 2007 - 1
CONWAY, Laura Louise 10 May 2007 - 1
THOMPSON, Peter 25 May 2007 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 06 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 June 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 04 June 2011
CH01 - Change of particulars for director 04 June 2011
CH01 - Change of particulars for director 04 June 2011
CH03 - Change of particulars for secretary 04 June 2011
AD01 - Change of registered office address 02 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 10 May 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 14 May 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 04 July 2008
225 - Change of Accounting Reference Date 14 November 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.