- Company Overview for R.S. JOHNSON RECOVERY LIMITED (03808003)
- Filing history for R.S. JOHNSON RECOVERY LIMITED (03808003)
- People for R.S. JOHNSON RECOVERY LIMITED (03808003)
- Charges for R.S. JOHNSON RECOVERY LIMITED (03808003)
- Insolvency for R.S. JOHNSON RECOVERY LIMITED (03808003)
- More for R.S. JOHNSON RECOVERY LIMITED (03808003)
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) |
---|---|---|---|
21 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
13 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2013 | |
24 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2012 | |
07 Sep 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Sep 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jun 2011 | AD01 | Registered office address changed from Tower Buildings Regent Street Blyth Northumberland NE24 1LL United Kingdom on 27 June 2011 | |
27 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
13 May 2011 | TM02 | Termination of appointment of Christine Lawrence as a secretary | |
13 May 2011 | TM01 | Termination of appointment of Christine Lawrence as a director | |
13 May 2011 | AD01 | Registered office address changed from Unit 18 Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT on 13 May 2011 | |
13 May 2011 | TM01 | Termination of appointment of Ian Fairgrieve as a director | |
13 May 2011 | TM02 | Termination of appointment of Christine Lawrence as a secretary | |
01 Dec 2010 | AR01 |
Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-12-01
|
|
01 Dec 2010 | CH01 | Director's details changed for Christine Lilian Lawrence on 15 July 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Mr Robert Stephen Johnson on 15 July 2010 | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Jul 2009 | 363a | Return made up to 15/07/09; full list of members | |
24 Apr 2009 | 363a | Return made up to 15/07/08; full list of members; amend |