Advanced company searchLink opens in new window

RECALL COVENTRY LIMITED

Company number 04508355

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)
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2009 652a Application for striking-off
22 Jul 2009 288b Appointment Terminated Director morten lentz nielsen
22 Apr 2009 AA Full accounts made up to 30 June 2008
09 Feb 2009 363a Return made up to 31/01/09; full list of members
08 May 2008 288a Director appointed mr trace lee norton
02 May 2008 288b Appointment Terminated Director curt norin
01 May 2008 AA Full accounts made up to 30 June 2007
15 Feb 2008 363a Return made up to 31/01/08; full list of members
22 Jan 2008 288b Secretary resigned
22 Jan 2008 288b Secretary resigned
19 Oct 2007 288c Director's particulars changed
19 Oct 2007 288c Director's particulars changed
19 Oct 2007 288a New secretary appointed
18 Oct 2007 288a New director appointed
16 Oct 2007 288b Director resigned
31 Aug 2007 363a Return made up to 09/08/07; full list of members
05 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 May 2007 AA Full accounts made up to 30 June 2006
19 Dec 2006 287 Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD
23 Oct 2006 288a New secretary appointed
17 Oct 2006 363a Return made up to 09/08/06; full list of members