Advanced company searchLink opens in new window

CRS RECOVERIES LIMITED

Company number 07187422

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)
03 Sep 2024 AD01 Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 3 September 2024
07 Oct 2023 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 7 October 2023
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
03 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 1 August 2022
06 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
29 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Aug 2019 600 Appointment of a voluntary liquidator
02 Aug 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
03 Mar 2019 AM10 Administrator's progress report
07 Sep 2018 AM10 Administrator's progress report
12 Jul 2018 AM19 Notice of extension of period of Administration
26 Mar 2018 AD01 Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018
07 Mar 2018 AM10 Administrator's progress report
29 Sep 2017 AM06 Notice of deemed approval of proposals
15 Sep 2017 AM03 Statement of administrator's proposal
13 Sep 2017 AD01 Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Vernon House 23 Sicilian Avenue London WC1A 2QS on 13 September 2017
11 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-02
11 Sep 2017 CONNOT Change of name notice
08 Sep 2017 AM02 Statement of affairs with form AM02SOA
07 Sep 2017 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Vernon House 23 Sicilian Avenue London WC1A 2QS on 7 September 2017
22 Aug 2017 AM01 Appointment of an administrator
08 May 2017 CH01 Director's details changed for Mr Julian Raymond Coppock on 8 May 2017
08 May 2017 TM01 Termination of appointment of Stephen Charles Thomas as a director on 29 March 2017
06 May 2017 MR01 Registration of charge 071874220003, created on 19 April 2017