Advanced company searchLink opens in new window

RECOVERYLINK CIC

Company number 07402275

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 DS01 Application to strike the company off the register
19 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
09 Nov 2014 AR01 Annual return made up to 30 October 2014 no member list
28 Mar 2014 AD01 Registered office address changed from Wat Tyler House King William Street Exeter Devon EX4 6PD on 28 March 2014
31 Oct 2013 AR01 Annual return made up to 30 October 2013 no member list
25 Sep 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
29 Jul 2013 AP01 Appointment of Ms Christine Mackenzie as a director on 23 July 2013
17 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
04 Dec 2012 AD01 Registered office address changed from 21a North Street Exeter Devon EX4 3QS United Kingdom on 4 December 2012
30 Nov 2012 CERTNM Company name changed soberlink CIC\certificate issued on 30/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-27
13 Nov 2012 AD01 Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ United Kingdom on 13 November 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 no member list
24 Sep 2012 TM01 Termination of appointment of Simon Patrick Tipping as a director on 24 September 2012
24 Sep 2012 TM01 Termination of appointment of Robert Beckett as a director on 24 September 2012
24 Aug 2012 AP01 Appointment of Mr Simon Patrick Tipping as a director on 21 August 2012
12 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 11 October 2011 no member list
12 Aug 2011 AP01 Appointment of Sean Lawrence Wheeldon as a director
07 Jan 2011 CICCON Change of name
07 Jan 2011 CERTNM Company name changed soberlink LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-11-25
07 Jan 2011 CONNOT Change of name notice
05 Nov 2010 AP01 Appointment of Mr Tom Gard as a director
05 Nov 2010 AP01 Appointment of Mr Robert Beckett as a director