Advanced company searchLink opens in new window

NEEDLE RECOVERY LIMITED

Company number 08092822

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
18 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
01 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Mar 2015 AD01 Registered office address changed from C/O the Needle Partnership West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to Grove House Mansion Gate Drive Leeds LS7 4DN on 25 March 2015
25 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
03 Apr 2014 AP01 Appointment of Ms Sharon Lesley Preston Needle as a director
28 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Feb 2014 TM01 Termination of appointment of Arshad Mahmood as a director
18 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
01 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted