Advanced company searchLink opens in new window

GLOBAL RECOVERIES LIMITED

Company number 06376809

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2016 DS01 Application to strike the company off the register
13 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4
30 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
14 Oct 2014 CH01 Director's details changed for Ruth Mary Clifford on 1 September 2014
30 May 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
27 Sep 2013 TM01 Termination of appointment of Costas Andrea as a director
04 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 CH01 Director's details changed for Costas Christou Andrea on 1 January 2012
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Ruth Mary Clifford on 8 August 2011
03 Oct 2011 CH01 Director's details changed for Costas Christou Andrea on 8 August 2011
24 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
08 Oct 2010 CH04 Secretary's details changed for Newtown Secretariat Ltd on 19 September 2010
08 Oct 2010 CH01 Director's details changed for Costas Christou Andrea on 19 September 2010
08 Oct 2010 CH01 Director's details changed for Ruth Mary Clifford on 19 September 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Sep 2009 363a Return made up to 20/09/09; full list of members
14 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009