Advanced company searchLink opens in new window

RECO PROP (U.K.) LIMITED

Company number 01731674

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Dec 2015 4.68 Liquidators' statement of receipts and payments to 19 October 2015
30 Oct 2014 AD01 Registered office address changed from Unit 4 Newtown Trading Estate Chase Street Luton Bedfordshire LU1 3QZ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 30 October 2014
29 Oct 2014 600 Appointment of a voluntary liquidator
29 Oct 2014 4.20 Statement of affairs with form 4.19
29 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-20
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Susan Elizabeth Macphail on 1 January 2010
01 Feb 2010 CH01 Director's details changed for Mr John Peter Macphail on 1 January 2010
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Jan 2009 363a Return made up to 31/12/08; full list of members
01 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
04 Mar 2008 288b Appointment terminated director paul knox
01 Feb 2008 363a Return made up to 31/12/07; full list of members
28 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006