Advanced company searchLink opens in new window

RESQ RECOVERY LTD

Company number 10838673

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)
28 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
26 Sep 2021 AA Micro company accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 AP01 Appointment of Mrs Rabia Sajjad as a director on 10 April 2020
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 30 June 2018
26 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
29 Dec 2017 AD01 Registered office address changed from 20 Hird Avenue Bradford BD6 1JA England to 91 Charnwood Road Bradford BD2 3EE on 29 December 2017
29 Dec 2017 PSC01 Notification of Adnan Sheikh as a person with significant control on 29 December 2017
29 Dec 2017 AP01 Appointment of Mr Adnan Sheikh as a director on 29 December 2017
29 Dec 2017 TM01 Termination of appointment of David Lee Pemberton as a director on 29 December 2017
07 Nov 2017 AD01 Registered office address changed from 91 Charnwood Road Bradford BD2 3EE England to 20 Hird Avenue Bradford BD6 1JA on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Adnan Sheikh as a director on 11 October 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
24 Oct 2017 PSC07 Cessation of Sheikh Adnan as a person with significant control on 11 October 2017
24 Oct 2017 AP01 Appointment of Mr David Lee Pemberton as a director on 11 October 2017
23 Aug 2017 AD01 Registered office address changed from 9 Park House Walk Low Moor Bradford BD12 0PL United Kingdom to 91 Charnwood Road Bradford BD2 3EE on 23 August 2017
27 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted