RIG RESCUE 24HR RECOVERY & ROADSIDE TOWING LTD
Company number 11058174
- Company Overview for RIG RESCUE 24HR RECOVERY & ROADSIDE TOWING LTD (11058174)
- Filing history for RIG RESCUE 24HR RECOVERY & ROADSIDE TOWING LTD (11058174)
- People for RIG RESCUE 24HR RECOVERY & ROADSIDE TOWING LTD (11058174)
- More for RIG RESCUE 24HR RECOVERY & ROADSIDE TOWING LTD (11058174)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
26 Apr 2023 | CERTNM |
Company name changed rig rescue LTD\certificate issued on 26/04/23
|
|
26 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
15 Feb 2023 | CERTNM |
Company name changed vehicle breakdown recovery services LTD\certificate issued on 15/02/23
|
|
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
10 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
21 Sep 2020 | AD01 | Registered office address changed from 64 Billinge Road Wigan WN5 9JN England to Unit 7 Prestwood Court Leacroft Road Warrington WA3 6SB on 21 September 2020 | |
06 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | CONNOT | Change of name notice | |
26 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
26 Nov 2019 | PSC01 | Notification of Clare Patricia Ferguson as a person with significant control on 17 November 2017 | |
26 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 November 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Mrs Clare Patricia Ferguson on 20 June 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 377E Scot Lane Wigan WN5 0PN England to 64 Billinge Road Wigan WN5 9JN on 28 June 2019 | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | AD01 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG to 377E Scot Lane Wigan WN5 0PN on 6 February 2019 | |
05 Feb 2019 | RESOLUTIONS |
Resolutions
|