Advanced company searchLink opens in new window

RECO LIMITED

Company number 05087220

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2010 CH01 Director's details changed for Mr Roger Philip Evans on 2 October 2009
28 Feb 2010 CH03 Secretary's details changed for Anne Evans on 2 October 2009
16 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
Statement of capital on 2009-11-16
  • GBP 1,000
28 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2009 AA Accounts made up to 31 March 2008
17 Jul 2008 363s Return made up to 29/03/08; no change of members
04 Feb 2008 AA Accounts made up to 31 March 2007
16 Apr 2007 363s Return made up to 29/03/07; full list of members
10 Mar 2007 AA Accounts made up to 31 March 2006
01 Jun 2006 363s Return made up to 29/03/06; full list of members
30 Nov 2005 AA Accounts made up to 31 March 2005
29 Jul 2005 363s Return made up to 29/03/05; full list of members
29 Jul 2005 288a New secretary appointed
15 Jul 2004 288a New director appointed
15 Jul 2004 288b Secretary resigned
15 Jul 2004 288b Director resigned
15 Jul 2004 287 Registered office changed on 15/07/04 from: 2ND 7 leonard street london EC2A 4AQ
29 Mar 2004 NEWINC Incorporation