Advanced company searchLink opens in new window

SOUTHEAST RECOVERY LIMITED

Company number 06676225

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 TM01 Termination of appointment of Janet Tyson as a director on 1 May 2012
04 May 2012 TM01 Termination of appointment of Adrian Philip Tyson as a director on 1 May 2012
14 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
10 Sep 2010 CH01 Director's details changed for Adrian Philip Tyson on 16 August 2010
10 Sep 2010 CH01 Director's details changed for Janet Tyson on 16 August 2010
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Sep 2009 363a Return made up to 19/08/09; full list of members
10 Oct 2008 288c Director's Change of Particulars / alan tyson / 07/10/2008 / Forename was: alan, now: adrian; Post Town was: walton-on-thames, now: walton on thames
04 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Aug 2008 NEWINC Incorporation