Advanced company searchLink opens in new window

BEYOND RECOVERY C.I.C.

Company number 09444792

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)
05 Feb 2025 LIQ02 Statement of affairs
03 Feb 2025 AD01 Registered office address changed from Eastlands Court Business Centre St Peters Road Rugby CV21 3QP England to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 3 February 2025
03 Feb 2025 600 Appointment of a voluntary liquidator
03 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-30
25 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
21 Nov 2024 TM01 Termination of appointment of Gary Anthony Burton as a director on 20 November 2024
28 Jun 2024 TM01 Termination of appointment of Derrick Anthony Mason as a director on 26 June 2024
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 Nov 2023 AD01 Registered office address changed from 113-115 Fonthill Road London N4 3HH England to Eastlands Court Business Centre St Peters Road Rugby CV21 3QP on 9 November 2023
28 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Apr 2022 TM01 Termination of appointment of Omar Wilson as a director on 24 April 2022
15 Mar 2022 AD01 Registered office address changed from C/O the Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP to 113-115 Fonthill Road London N4 3HH on 15 March 2022
04 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
31 Mar 2021 AP01 Appointment of Mr Derrick Mason as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Omar Wilson as a director on 31 March 2021
19 Mar 2021 TM01 Termination of appointment of Russell Jay Johnson as a director on 19 March 2021
01 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
06 Jul 2020 TM01 Termination of appointment of Louise Scott as a director on 1 July 2020
07 May 2020 AA Total exemption full accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
16 Oct 2019 AP01 Appointment of Mr Gary Anthony Burton as a director on 16 October 2019