4R BUSINESS RECOVERY LIMITED
Status | ACTIVE |
Company No. | 07167668 |
Category | Private Limited Company |
Incorporated | 24 Feb 2010 |
Age | 14 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
4R BUSINESS RECOVERY LIMITED is an active private limited company with number 07167668. It was incorporated 14 years, 3 months, 5 days ago, on 24 February 2010. The company address is 3 Cartwright Way 3 Cartwright Way, Coalville, LE67 1UE, England.
Company Fillings
Gazette filings brought up to date
Date: 25 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Gazette filings brought up to date
Date: 02 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Pritchard
Change date: 2022-07-01
Documents
Change person director company with change date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Pritchard
Change date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Gazette filings brought up to date
Date: 02 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Old address: The Barn Lower Lenthill Farm 120 Main Street Newtown Linford Leicester LE6 0AF England
Change date: 2021-10-19
New address: 3 Cartwright Way Bardon Hill Coalville LE67 1UE
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
New address: The Barn Lower Lenthill Farm 120 Main Street Newtown Linford Leicester LE6 0AF
Old address: The Old Vicarage Market Street Castle Donington Derby DE74 2JB England
Change date: 2018-06-04
Documents
Confirmation statement with no updates
Date: 11 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-25
Officer name: Mr Kevin Pritchard
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Termination secretary company with name termination date
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Pritchard
Termination date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-10
Old address: 657 Liverpool Road Irlam Manchester Lancashire M44 5XD
New address: The Old Vicarage Market Street Castle Donington Derby DE74 2JB
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Gazette filings brought up to date
Date: 02 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Gazette filings brought up to date
Date: 21 Apr 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Some Companies
82 REDDISH ROAD,STOCKPORT,SK5 7QU
Number: | 11296218 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WALWORTH RD,LONDON,SE1 6SX
Number: | 11737354 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPUTIQUE COMMUNICATIONS LIMITED
37 PARK STREET,LONDON,W1Y 3HG
Number: | 02111676 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EJ NOSSITER ASSOCIATES LIMITED
COLDSTONE BECK HAG FARM ROAD,ILKLEY,LS29 7AB
Number: | 10347444 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANNEX,BRIGHTON,BN1 5BL
Number: | 05722231 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PALMER RILEY & CO.,FAREHAM,PO16 8XT
Number: | 06866906 |
Status: | ACTIVE |
Category: | Private Limited Company |