RECOVERED OIL LIMITED

04893942
6 HARROD DRIVE SOUTHPORT ENGLAND PR8 2HA

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
05 Oct 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
07 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2019 accounts Annual Accounts 2 Buy now
06 Apr 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2018 accounts Annual Accounts 2 Buy now
22 Jan 2018 officers Appointment of director (Mr Jonathan Owen) 2 Buy now
22 Jan 2018 officers Termination of appointment of director (Simon Andrew Fox) 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 accounts Annual Accounts 3 Buy now
02 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 officers Appointment of director (Mr Simon Andrew Fox) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Jonathan Owen) 1 Buy now
15 Oct 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Sep 2016 officers Termination of appointment of director (Donna Marie Owen) 1 Buy now
12 Sep 2016 officers Termination of appointment of director (Donna Marie Owen) 1 Buy now
12 Sep 2016 officers Termination of appointment of secretary (Donna Marie Owen) 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2015 annual-return Annual Return 6 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
20 Aug 2014 officers Change of particulars for director (Mrs Donna Marie Owen) 2 Buy now
20 Aug 2014 officers Change of particulars for director (Mr Jonathan Owen) 2 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
06 Sep 2013 officers Appointment of director (Mrs Donna Marie Owen) 2 Buy now
06 Sep 2013 officers Appointment of secretary (Mrs Donna Marie Owen) 2 Buy now
06 Sep 2013 officers Termination of appointment of director (Pamela Lewis) 1 Buy now
06 Sep 2013 officers Termination of appointment of secretary (Pamela Lewis) 1 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
04 Sep 2012 annual-return Annual Return 5 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
19 Jun 2012 officers Appointment of secretary (Pamela Frances Lewis) 2 Buy now
19 Jun 2012 officers Change of particulars for director (Mrs Pamela Frances Lewis) 2 Buy now
18 Jun 2012 officers Termination of appointment of secretary (Sarah Walters) 1 Buy now
19 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 accounts Annual Accounts 7 Buy now
01 Sep 2009 accounts Annual Accounts 5 Buy now
25 Aug 2009 annual-return Return made up to 05/08/09; full list of members 4 Buy now
06 Aug 2008 annual-return Return made up to 05/08/08; full list of members 4 Buy now
06 Aug 2008 capital Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
14 Jul 2008 accounts Annual Accounts 5 Buy now
17 Jun 2008 officers Director appointed mrs pamela frances lewis 2 Buy now
18 Mar 2008 officers Secretary appointed miss sarah louise walters 1 Buy now
18 Mar 2008 officers Appointment terminated secretary pamela lewis 1 Buy now
26 Oct 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
22 Jun 2007 accounts Annual Accounts 2 Buy now
26 Jan 2007 officers Secretary's particulars changed 1 Buy now
20 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2006 annual-return Return made up to 10/09/06; full list of members 2 Buy now
10 May 2006 accounts Annual Accounts 2 Buy now
07 Mar 2006 annual-return Return made up to 10/09/05; full list of members 2 Buy now
07 Oct 2005 accounts Annual Accounts 1 Buy now
28 Oct 2004 annual-return Return made up to 10/09/04; full list of members 6 Buy now
08 Oct 2003 address Registered office changed on 08/10/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 officers New secretary appointed 2 Buy now
01 Oct 2003 officers Secretary resigned 1 Buy now
01 Oct 2003 officers Director resigned 1 Buy now
10 Sep 2003 incorporation Incorporation Company 14 Buy now