- Company Overview for RECOVEREX LIMITED (07902699)
- Filing history for RECOVEREX LIMITED (07902699)
- People for RECOVEREX LIMITED (07902699)
- Charges for RECOVEREX LIMITED (07902699)
- Insolvency for RECOVEREX LIMITED (07902699)
- More for RECOVEREX LIMITED (07902699)
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) |
---|---|---|---|
12 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2016 | AD01 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 | |
03 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2016 | |
05 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2015 | |
28 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 February 2014 | |
05 Nov 2013 | MR01 | Registration of charge 079026990001 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-02-13
|
|
22 Jan 2013 | AP01 | Appointment of Mrs Helen Jane Parker as a director | |
22 Jan 2013 | AP01 | Appointment of Mr Anthony Charles Trollope as a director | |
10 Jan 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
10 Jan 2013 | TM01 | Termination of appointment of Harvey Sinclair as a director | |
23 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
30 Apr 2012 | AP01 | Appointment of Mr Iain Henry Abrahams as a director | |
30 Apr 2012 | AP01 | Appointment of Mr Timothy Grainger Weller as a director | |
26 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 5 March 2012
|
|
22 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 22 February 2012
|
|
25 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 20 January 2012
|
|
25 Jan 2012 | RESOLUTIONS |
Resolutions
|