REFRESH RECOVERY LIMITED

06314608
VICARAGE CHAMBERS 9 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LH

Documents

Documents
Date Category Description Pages
21 Jun 2024 insolvency Liquidation Compulsory Winding Up Progress Report 27 Buy now
05 May 2023 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
15 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 May 2022 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
17 May 2021 insolvency Liquidation Compulsory Winding Up Progress Report 19 Buy now
05 Jun 2020 insolvency Liquidation In Administration Court Order Ending Administration 21 Buy now
20 May 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 May 2020 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
28 Apr 2020 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
09 Aug 2019 insolvency Liquidation In Administration Progress Report 17 Buy now
15 Jul 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
03 Mar 2019 insolvency Liquidation In Administration Progress Report 18 Buy now
30 Nov 2018 insolvency Liquidation In Administration Proposals 21 Buy now
08 Nov 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
25 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2018 officers Termination of appointment of director (Glyn Torr) 1 Buy now
15 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2018 mortgage Registration of a charge 19 Buy now
02 Oct 2017 accounts Annual Accounts 8 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
23 Aug 2015 annual-return Annual Return 5 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
14 May 2014 capital Return of Allotment of shares 4 Buy now
02 Feb 2014 accounts Annual Accounts 4 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
13 Aug 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 officers Termination of appointment of director (John Waller) 1 Buy now
24 Sep 2012 annual-return Annual Return 5 Buy now
03 Sep 2012 accounts Annual Accounts 6 Buy now
09 Aug 2011 accounts Annual Accounts 6 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
29 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2011 officers Termination of appointment of secretary (Martin Shaw) 2 Buy now
16 May 2011 officers Termination of appointment of director (Martin Shaw) 2 Buy now
06 Apr 2011 officers Appointment of director (Glyn Torr) 3 Buy now
30 Jul 2010 annual-return Annual Return 15 Buy now
04 Jun 2010 accounts Annual Accounts 7 Buy now
16 Apr 2010 officers Termination of appointment of director (Daniel Hennessy) 2 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2009 annual-return Annual Return 6 Buy now
11 Jun 2009 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
28 Apr 2009 accounts Annual Accounts 2 Buy now
25 Nov 2008 change-of-name Certificate Change Of Name Company 3 Buy now
30 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
20 Oct 2008 officers Director appointed daniel paul hennessy 2 Buy now
20 Oct 2008 officers Director appointed gordon craig 2 Buy now
20 Oct 2008 capital Ad 10/10/08\gbp si 98@1=98\gbp ic 1/99\ 2 Buy now
15 Oct 2008 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2008 annual-return Return made up to 16/07/08; full list of members 3 Buy now
05 Aug 2008 address Location of debenture register 1 Buy now
05 Aug 2008 address Location of register of members 1 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from 168 hesketh lane tarleton preston PR4 6AT 1 Buy now
17 Jun 2008 officers Appointment terminated secretary t p d s LIMITED 1 Buy now
17 Jun 2008 officers Appointment terminated director t p d d LIMITED 1 Buy now
17 Jun 2008 officers Director appointed john alfred waller 2 Buy now
17 Jun 2008 officers Director and secretary appointed martin andrew shaw 2 Buy now
15 Oct 2007 officers Director resigned 1 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
15 Oct 2007 officers New director appointed 1 Buy now
15 Oct 2007 officers New secretary appointed 1 Buy now
16 Jul 2007 incorporation Incorporation Company 12 Buy now