Advanced company searchLink opens in new window

RECOVERYKINGSHILL LTD

Company number 06621838

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
15 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 38,440
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 38,440
02 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
25 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 37,790
28 Jan 2010 SH02 Sub-division of shares on 30 November 2009
07 Dec 2009 88(2) Capitals not rolled up
07 Dec 2009 88(2) Capitals not rolled up
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 35,090
27 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 17/06/09; full list of members
28 May 2009 88(2) Ad 17/06/08-27/05/09\gbp si 35075@1=35075\gbp ic 1/35076\
20 Jun 2008 288a Director appointed mr philip raymond pawson
19 Jun 2008 287 Registered office changed on 19/06/2008 from 12 york place leeds west yorkshire LS1 2DS england
19 Jun 2008 288b Appointment terminated director york place company nominees LIMITED
17 Jun 2008 NEWINC Incorporation