Advanced company searchLink opens in new window

RECOURSE SOLUTIONS LTD

Company number 08586353

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2022 PSC01 Notification of Muteen Mushtaq as a person with significant control on 20 December 2020
03 Jan 2021 TM01 Termination of appointment of Muhammad Khurram Niaz as a director on 24 December 2020
03 Jan 2021 PSC07 Cessation of Muhammad Khurram Niaz as a person with significant control on 24 December 2020
03 Jan 2021 AP01 Appointment of Mr Muteen Mushtaq as a director on 25 December 2020
24 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2020 DS01 Application to strike the company off the register
29 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 TM01 Termination of appointment of Shazia Noreen as a director on 12 December 2019
07 Oct 2020 PSC07 Cessation of Shazia Noreen as a person with significant control on 12 December 2019
04 Sep 2019 PSC04 Change of details for Mr Muhammad Khurram Niaz as a person with significant control on 4 September 2019
04 Sep 2019 PSC01 Notification of Shazia Noreen as a person with significant control on 4 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
09 May 2019 TM01 Termination of appointment of Rehman Shahzad Khan Abdali as a director on 2 May 2019
09 May 2019 AP01 Appointment of Miss Shazia Noreen as a director on 1 May 2019
12 Apr 2019 PSC01 Notification of Muhammad Khurram Niaz as a person with significant control on 6 April 2016
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Oct 2018 AD01 Registered office address changed from Unit 12 Midland Street Manchester M12 6LB United Kingdom to Unit 5C Midland Street Manchester M12 6LB on 17 October 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
14 Sep 2018 AD01 Registered office address changed from Unit 10 Hemmons Road Manchester M12 5st to Unit 12 Midland Street Manchester M12 6LB on 14 September 2018
12 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017