- Company Overview for CREDIT RECOVERY LIMITED (02732861)
- Filing history for CREDIT RECOVERY LIMITED (02732861)
- People for CREDIT RECOVERY LIMITED (02732861)
- More for CREDIT RECOVERY LIMITED (02732861)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | AR01 |
Annual return made up to 6 August 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
26 Oct 2010 | CH01 | Director's details changed for Jeremy Christopher Holmes on 6 August 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 6 August 2009 with full list of shareholders | |
01 Mar 2010 | AD01 | Registered office address changed from Unit 1 Rudgate Business Park Rudgate Wetherby North Yorkshire YO26 7rd on 1 March 2010 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2008 | 363a | Return made up to 06/08/08; full list of members | |
23 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
30 Aug 2007 | 363a | Return made up to 06/08/07; full list of members | |
30 Aug 2007 | 288c | Director's particulars changed | |
30 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: yew trees main street north aberford leeds west yorkshire LS25 3AA | |
29 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
07 Sep 2006 | 363a | Return made up to 06/08/06; full list of members | |
05 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
08 Aug 2005 | 363a | Return made up to 06/08/05; full list of members | |
07 Jun 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Jun 2005 | 287 | Registered office changed on 07/06/05 from: 10 tudor lawns carrgate wakefield west yorkshire WF2 0UU | |
12 May 2005 | AA | Accounts made up to 31 July 2004 | |
13 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2004 | 363s | Return made up to 06/08/04; full list of members |