Advanced company searchLink opens in new window

RECOVERYMILFORD LTD

Company number 06410368

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)
24 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2017 L64.04 Dissolution deferment
01 Nov 2017 L64.07 Completion of winding up
03 Jan 2012 COCOMP Order of court to wind up
27 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 57,824
31 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 56,300
25 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 55,050
16 Mar 2010 SH02 Sub-division of shares on 30 November 2009
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 52,574
16 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Melvin Duggan on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Mr Philip Raymond Pawson on 16 November 2009
08 Nov 2009 AP01 Appointment of Mr Melvin Duggan as a director
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 27 October 2009
  • GBP 52,550
29 Oct 2009 88(2) Ad 17/11/08-30/09/09\gbp si 1000@1=1000\gbp ic 52550/53550\
23 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Nov 2008 363a Return made up to 26/10/08; full list of members
17 Nov 2008 88(2) Ad 01/07/08-17/11/08\gbp si 2500@1=2500\gbp ic 50051/52551\
03 Jul 2008 88(2) Ad 26/10/07-30/06/08\gbp si 50050@1=50050\gbp ic 1/50051\
07 May 2008 288b Appointment terminated secretary rita pawson
30 Dec 2007 225 Accounting reference date shortened from 31/10/08 to 30/09/08
20 Nov 2007 MEM/ARTS Memorandum and Articles of Association