Advanced company searchLink opens in new window

C.C.R. FINANCIAL RECOVERY LIMITED

Company number 07246646

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2011 DS01 Application to strike the company off the register
24 Jun 2011 TM01 Termination of appointment of Caroline Reynolds as a director
22 Dec 2010 TM01 Termination of appointment of Timothy Calverley as a director
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 200
09 Aug 2010 AP03 Appointment of David Gooch as a secretary
09 Jul 2010 CH01 Director's details changed for Mary Elizabeth Taylor on 8 May 2010
30 Jun 2010 TM02 Termination of appointment of Ar Corporate Secretaries Limited as a secretary
30 Jun 2010 TM01 Termination of appointment of Robert Thoburn as a director
30 Jun 2010 AP01 Appointment of Mr Timothy Calverley as a director
30 Jun 2010 AP01 Appointment of Mary Elizabeth Taylor as a director
30 Jun 2010 AD01 Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 30 June 2010
30 Jun 2010 AP01 Appointment of Miss Caroline Michelle Reynolds as a director
07 May 2010 NEWINC Incorporation