Advanced company searchLink opens in new window

NRN RECOVERY SOLUTIONS LTD

Company number 12143838

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)
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2021 LIQ10 Removal of liquidator by court order
25 Mar 2021 600 Appointment of a voluntary liquidator
18 May 2020 AD01 Registered office address changed from West House King Cross Road Halifax HX1 1EB England to Moorend House Snelsins Lane Cleckheaton Bradford BD19 3UE on 18 May 2020
13 May 2020 600 Appointment of a voluntary liquidator
13 May 2020 LIQ02 Statement of affairs
13 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-15
24 Mar 2020 TM01 Termination of appointment of Peter John Gallagher as a director on 23 March 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2020 SH08 Change of share class name or designation
10 Feb 2020 PSC01 Notification of Joshua William Nattrass as a person with significant control on 18 December 2019
10 Feb 2020 PSC05 Change of details for Activate Group Limited as a person with significant control on 18 December 2019
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 100
04 Nov 2019 TM01 Termination of appointment of Mark Wilcox as a director on 4 November 2019
29 Oct 2019 AP01 Appointment of Mr Peter John Gallagher as a director on 29 October 2019
29 Oct 2019 AP01 Appointment of Mr Alan Neil Ball as a director on 29 October 2019
25 Oct 2019 CH01 Director's details changed for Mr Mark Wilcox on 25 October 2019
05 Sep 2019 CH01 Director's details changed for Mr Mark Wilcox on 5 September 2019
07 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-07
  • GBP 24