Advanced company searchLink opens in new window

V A RECOVERY LTD

Company number 11711584

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)
13 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 July 2022
03 Aug 2021 AD01 Registered office address changed from Plot C Downs Road Minster Lovell Witney OX29 0SZ United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 3 August 2021
03 Aug 2021 LIQ02 Statement of affairs
03 Aug 2021 600 Appointment of a voluntary liquidator
03 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-20
17 May 2021 AA Micro company accounts made up to 31 December 2020
19 Nov 2020 TM02 Termination of appointment of a secretary
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 CH03 Secretary's details changed for Mrs Sharon Alder on 13 November 2020
18 Jun 2020 AA Micro company accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 AP03 Appointment of Mrs Sharon Alder as a secretary on 18 May 2020
18 May 2020 TM02 Termination of appointment of Roger John Alder as a secretary on 18 May 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
05 Dec 2019 TM01 Termination of appointment of Richard Darren Newport as a director on 2 December 2019
26 Nov 2019 MR04 Satisfaction of charge 117115840001 in full
24 Oct 2019 MR01 Registration of charge 117115840002, created on 24 October 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
19 Jun 2019 AP03 Appointment of Mr Roger John Alder as a secretary on 16 June 2019
14 May 2019 TM01 Termination of appointment of Roger John Alder as a director on 30 April 2019
17 Apr 2019 MR01 Registration of charge 117115840001, created on 15 April 2019