Advanced company searchLink opens in new window

REFRESH RECOVERY LIMITED

Company number 06314608

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)
05 May 2023 WU07 Progress report in a winding up by the court
15 Aug 2022 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022
03 May 2022 WU07 Progress report in a winding up by the court
17 May 2021 WU07 Progress report in a winding up by the court
05 Jun 2020 AM25 Notice of a court order ending Administration
20 May 2020 AD01 Registered office address changed from C/O Live Recoveries 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 20 May 2020
13 May 2020 WU04 Appointment of a liquidator
28 Apr 2020 COCOMP Order of court to wind up
09 Aug 2019 AM10 Administrator's progress report
15 Jul 2019 AM19 Notice of extension of period of Administration
03 Mar 2019 AM10 Administrator's progress report
30 Nov 2018 AM03 Statement of administrator's proposal
08 Nov 2018 AM06 Notice of deemed approval of proposals
03 Sep 2018 AD01 Registered office address changed from C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB to 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS on 3 September 2018
24 Jul 2018 AD01 Registered office address changed from Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 24 July 2018
18 Jul 2018 AM01 Appointment of an administrator
25 Jun 2018 PSC07 Cessation of Glyn Torr as a person with significant control on 22 June 2018
25 Jun 2018 TM01 Termination of appointment of Glyn Torr as a director on 22 June 2018
15 Jun 2018 MR04 Satisfaction of charge 1 in full
19 Feb 2018 MR01 Registration of charge 063146080002, created on 16 February 2018
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
19 Jul 2017 PSC01 Notification of Gordon Craig as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates