Advanced company searchLink opens in new window

RISLEY RECOVERY AND GARAGE SERVICES LIMITED

Company number 02888981

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
18 Feb 2010 CH01 Director's details changed for Richard Mark Hedley on 19 January 2010
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
15 May 2009 DISS40 Compulsory strike-off action has been discontinued
13 May 2009 363a Return made up to 19/01/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Feb 2008 363a Return made up to 19/01/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Feb 2007 363a Return made up to 19/01/07; full list of members
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Feb 2006 363a Return made up to 19/01/06; full list of members
02 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
21 Feb 2005 363s Return made up to 19/01/05; full list of members
14 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
18 Aug 2004 287 Registered office changed on 18/08/04 from: 1 cranmer street long eaton nottingham NG10 1NJ
07 Feb 2004 363s Return made up to 19/01/04; full list of members
15 Oct 2003 AA Total exemption full accounts made up to 31 March 2003
11 Feb 2003 363s Return made up to 19/01/03; full list of members
11 Feb 2003 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
11 Nov 2002 AA Full accounts made up to 31 March 2002
26 Apr 2002 288b Secretary resigned
15 Apr 2002 AA Full accounts made up to 31 March 2001
26 Mar 2002 288a New secretary appointed