- Company Overview for C.C.R. FINANCIAL RECOVERY LIMITED (07246646)
- Filing history for C.C.R. FINANCIAL RECOVERY LIMITED (07246646)
- People for C.C.R. FINANCIAL RECOVERY LIMITED (07246646)
- More for C.C.R. FINANCIAL RECOVERY LIMITED (07246646)
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
|
|
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 |