Advanced company searchLink opens in new window

R.S. JOHNSON RECOVERY LIMITED

Company number 03808003

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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