Advanced company searchLink opens in new window

WESSEX RECOVERY LIMITED

Company number 02633023

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)
13 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2013 4.68 Liquidators' statement of receipts and payments to 14 September 2013
14 Nov 2012 4.68 Liquidators' statement of receipts and payments to 14 September 2012
23 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Sep 2011 600 Appointment of a voluntary liquidator
26 Sep 2011 4.20 Statement of affairs with form 4.19
26 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Sep 2011 AD01 Registered office address changed from Wessex Recovery Limited Moss Lane Mobberley Cheshire WA16 7BS on 12 September 2011
06 Sep 2011 AP01 Appointment of Michael Joseph Smith as a director on 12 August 2011
30 Aug 2011 TM02 Termination of appointment of Diane Egerton as a secretary
30 Aug 2011 TM01 Termination of appointment of Mark Egerton as a director
15 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
12 Aug 2011 CH03 Secretary's details changed for Diane Karen Egerton on 29 July 2011
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Sep 2010 AA01 Current accounting period extended from 31 July 2010 to 30 September 2010
02 Sep 2010 AD01 Registered office address changed from . Moss Lane Mobberley Cheshire WA16 7BS United Kingdom on 2 September 2010
02 Sep 2010 TM02 Termination of appointment of Paul Fidler as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
26 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
26 Aug 2010 AD01 Registered office address changed from Halfway Bath Road Newbury Berkshire RG20 8NS on 26 August 2010
26 Aug 2010 TM02 Termination of appointment of Paul Fidler as a secretary
27 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jul 2010 AP01 Appointment of Mr Mark Jonathan Egerton as a director
26 Jul 2010 AP03 Appointment of Diane Karen Egerton as a secretary