Advanced company searchLink opens in new window

RECOVERED EARTH SOLUTIONS LTD

Company number 08686222

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2019 AA Micro company accounts made up to 30 September 2018
08 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
13 Nov 2018 AAMD Amended micro company accounts made up to 30 September 2017
03 Oct 2018 AA Micro company accounts made up to 30 September 2017
09 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
23 Mar 2018 CS01 Confirmation statement made on 28 July 2017 with updates
20 Mar 2018 PSC01 Notification of Rose Donnelly as a person with significant control on 28 July 2017
20 Mar 2018 PSC07 Cessation of Patrick Oliver Donnelly as a person with significant control on 27 July 2017
20 Mar 2018 AP01 Appointment of Mrs Rose Donnelly as a director on 28 July 2017
20 Mar 2018 TM01 Termination of appointment of Patrick Oliver Donnelly as a director on 27 July 2017
09 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 50,000
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
17 Nov 2016 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 162-164 High Street Rayleigh Essex SS6 7BS on 17 November 2016
28 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
22 Jul 2016 CH01 Director's details changed for Mr Patrick Oliver Donnelly on 22 July 2016
20 Jul 2016 AP01 Appointment of Mr Patrick Oliver Donnelly as a director on 1 July 2016
20 Jul 2016 TM01 Termination of appointment of Rose Donnelly as a director on 1 July 2016
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
15 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
12 Jul 2016 AD01 Registered office address changed from 1 Kilmarsh Road London W6 0PL to 1386 London Road Leigh on Sea Essex SS9 2UJ on 12 July 2016