Advanced company searchLink opens in new window

ROUTE 2 RECOVERY LIMITED

Company number 10614061

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 PSC01 Notification of Martin Collins as a person with significant control on 1 December 2017
06 Dec 2017 AD01 Registered office address changed from 86 Crosslands Meadow Colwick Nottingham NG4 2DJ England to Office 4 Quantum House 2 College Street Nottingham NG1 5AQ on 6 December 2017
06 Dec 2017 PSC07 Cessation of Nicola Anne Tancred as a person with significant control on 1 December 2017
06 Dec 2017 AP01 Appointment of Mr Martin Collins as a director on 1 December 2017
06 Dec 2017 TM01 Termination of appointment of Nicola Anne Tancred as a director on 1 December 2017
04 Dec 2017 AD01 Registered office address changed from 4 Quantum House Business Centre 3-5 College Street Nottingham NG1 5AQ England to 86 Crosslands Meadow Colwick Nottingham NG4 2DJ on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Ts Vehicle Solutions Limited as a director on 1 December 2017
02 Dec 2017 TM01 Termination of appointment of Sums Assured Limited as a director on 1 December 2017
02 Dec 2017 TM01 Termination of appointment of Chris John Stirland as a director on 1 December 2017
02 Dec 2017 TM01 Termination of appointment of Martin Collins as a director on 1 December 2017
21 Sep 2017 AP01 Appointment of Mr Chris John Stirland as a director on 20 September 2017
20 Sep 2017 AP02 Appointment of Ts Vehicle Solutions Limited as a director on 20 September 2017
20 Sep 2017 AP02 Appointment of Sums Assured Limited as a director on 20 September 2017
20 Sep 2017 AP01 Appointment of Mr Martin Collins as a director on 20 September 2017
17 Jul 2017 AD01 Registered office address changed from 86 Crosslands Meadow Colwick Nottingham NG4 2DJ United Kingdom to 4 Quantum House Business Centre 3-5 College Street Nottingham NG1 5AQ on 17 July 2017
10 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-10
  • GBP 100