Advanced company searchLink opens in new window

RECOVERY HEALTHCARE LIMITED

Company number 07462092

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2014 DS01 Application to strike the company off the register
15 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Aug 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 May 2013
21 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
21 Jun 2013 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
22 Jun 2012 AD01 Registered office address changed from 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE on 22 June 2012
28 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 8 March 2011
15 Feb 2011 SH08 Change of share class name or designation
15 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2011 TM01 Termination of appointment of Michael Clapper as a director
11 Feb 2011 AD02 Register inspection address has been changed
11 Feb 2011 TM01 Termination of appointment of Joanne Dempsey as a director
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted