DISASTER RECOVERY SERVICES LIMITED
Company number 02063535
- Company Overview for DISASTER RECOVERY SERVICES LIMITED (02063535)
- Filing history for DISASTER RECOVERY SERVICES LIMITED (02063535)
- People for DISASTER RECOVERY SERVICES LIMITED (02063535)
- Charges for DISASTER RECOVERY SERVICES LIMITED (02063535)
- Insolvency for DISASTER RECOVERY SERVICES LIMITED (02063535)
- More for DISASTER RECOVERY SERVICES LIMITED (02063535)
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) |
---|---|---|---|
04 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2024 | LIQ10 | Removal of liquidator by court order | |
30 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2024 | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2023 | |
11 Apr 2022 | AD01 | Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU England to 10 Fleet Place London EC4M 7RB on 11 April 2022 | |
09 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2022 | LIQ01 | Declaration of solvency | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
21 Jan 2021 | TM01 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Nicholas Ben Ford as a director on 8 January 2021 | |
01 Dec 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
28 Jan 2020 | RP04TM01 | Second filing for the termination of Charlotte Helen Marshall as a director | |
16 Jan 2020 | TM01 |
Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
|
|
20 Nov 2019 | PSC05 | Change of details for Haworth Group Limited as a person with significant control on 6 April 2016 | |
20 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
30 Oct 2019 | TM01 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 | |
16 Apr 2019 | AA01 | Current accounting period extended from 31 May 2019 to 30 November 2019 | |
20 Dec 2018 | TM01 | Termination of appointment of Lindsay Jane Needham as a director on 30 November 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Lorraine Haworth as a director on 30 November 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of David Haworth as a director on 30 November 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Adam David Haworth as a director on 30 November 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Lorraine Haworth as a secretary on 30 November 2018 |