Advanced company searchLink opens in new window

RECOVCO LIMITED

Company number 05300915

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)
06 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2012 4.68 Liquidators' statement of receipts and payments to 29 November 2012
06 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Sep 2012 4.68 Liquidators' statement of receipts and payments to 4 September 2012
13 Jun 2012 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
20 Mar 2012 4.68 Liquidators' statement of receipts and payments to 4 March 2012
30 Sep 2011 600 Appointment of a voluntary liquidator
30 Sep 2011 4.40 Notice of ceasing to act as a voluntary liquidator
16 Sep 2011 4.68 Liquidators' statement of receipts and payments to 4 September 2011
24 Mar 2011 4.68 Liquidators' statement of receipts and payments to 4 March 2011
06 Oct 2010 4.68 Liquidators' statement of receipts and payments to 4 September 2010
23 Mar 2010 4.68 Liquidators' statement of receipts and payments to 4 March 2010
23 Mar 2009 287 Registered office changed on 23/03/2009 from 9TH floor portland house bressenden place london SW1E 5BH
16 Mar 2009 4.20 Statement of affairs with form 4.19
16 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-05
16 Mar 2009 600 Appointment of a voluntary liquidator
16 Dec 2008 363a Return made up to 30/11/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2021 under section 1088 of the Companies Act 2006
16 Dec 2008 288c Director and Secretary's Change of Particulars / richard barker / 30/11/2008 / Title was: , now: mr; HouseName/Number was: , now: flat g; Street was: flat b, now: 6 randolph crescent; Area was: 6 randolph crescent, now: ; Occupation was: chief executive recovco, now: chief executive officer
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2021 under section 1088 of the Companies Act 2006
01 Dec 2008 288b Appointment Terminated Secretary colin exley
01 Dec 2008 288a Secretary appointed richard charles barker
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2021 under section 1088 of the Companies Act 2006
09 Sep 2008 MISC Section 519
28 Aug 2008 MA Memorandum and Articles of Association
07 Aug 2008 288b Appointment Terminated Director jeffrey edington
28 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2008 288a Director appointed richard charles barker
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/10/2021 under section 1088 of the Companies Act 2006