Advanced company searchLink opens in new window

TOTAL RECLAIM LIMITED

Company number 07075294

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)
16 Dec 2023 600 Appointment of a voluntary liquidator
16 Dec 2023 LIQ10 Removal of liquidator by court order
12 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
18 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 14 November 2022
16 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 14 November 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 14 November 2020
15 Jul 2020 AD01 Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
30 Nov 2019 AD01 Registered office address changed from Merchant House 30 Cloth Market Newcastle Tyne + Wear NE1 1EE to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 30 November 2019
27 Nov 2019 LIQ02 Statement of affairs
27 Nov 2019 600 Appointment of a voluntary liquidator
27 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-15
06 Nov 2019 CH01 Director's details changed for Mr Drew Cessford on 6 November 2019
13 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
21 Nov 2018 AP03 Appointment of Miss Natasha Little as a secretary on 1 November 2018
21 Nov 2018 PSC02 Notification of Dc Financial Consultancy Ltd as a person with significant control on 1 February 2018
21 Nov 2018 PSC07 Cessation of Mark Stephen Salkeld as a person with significant control on 1 February 2018
10 Sep 2018 AD01 Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Merchant House 30 Cloth Market Newcastle Tyne + Wear NE1 1EE on 10 September 2018
02 Aug 2018 AA01 Previous accounting period extended from 29 December 2017 to 31 March 2018
20 Feb 2018 TM01 Termination of appointment of Phillip Lennox Brumwell as a director on 19 February 2018
19 Feb 2018 AP01 Appointment of Mr Drew Cessford as a director on 19 February 2018
05 Jan 2018 TM01 Termination of appointment of Mark Salkeld as a director on 13 December 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
28 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016