Advanced company searchLink opens in new window

CIVIL RECOVERY LIMITED

Company number 06864468

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2011 DS01 Application to strike the company off the register
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
09 Apr 2010 TM01 Termination of appointment of Vanessa Gardezi as a director
16 Mar 2010 AP03 Appointment of Mr Fraser Campbell Mclachlan as a secretary
16 Mar 2010 AP01 Appointment of Mr Fraser Campbell Mclachlan as a director
16 Mar 2010 TM02 Termination of appointment of Jamie Caplin as a secretary
16 Mar 2010 TM01 Termination of appointment of Raza Gardezi as a director
21 Jul 2009 287 Registered office changed on 21/07/2009 from security house 485 hale end road highams park london E4 9PT united kingdom
23 Jun 2009 288a Secretary appointed mr jamie caplin
23 Jun 2009 288a Director appointed mr raza louis gardezi
23 Jun 2009 288a Director appointed miss vanessa jasmin gardezi
23 Jun 2009 287 Registered office changed on 23/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ
23 Jun 2009 288b Appointment Terminated Director michael holder
31 Mar 2009 NEWINC Incorporation