BUSINESS RESCUE AND RECOVERY LIMITED

53 Union Street, Chorley, PR7 2PT, England
StatusDISSOLVED
Company No.09930843
CategoryPrivate Limited Company
Incorporated29 Dec 2015
Age8 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years7 days

SUMMARY

BUSINESS RESCUE AND RECOVERY LIMITED is an dissolved private limited company with number 09930843. It was incorporated 8 years, 4 months, 30 days ago, on 29 December 2015 and it was dissolved 7 days ago, on 21 May 2024. The company address is 53 Union Street, Chorley, PR7 2PT, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Thomas Godsmark

Cessation date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Michael Thomas Godsmark

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-30

Psc name: Leslie Tuson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Alan Tuson

Appointment date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Ann Bromley

Termination date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Michael Thomas Godsmark

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Incorporation company

Date: 29 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMICUS EDUCATION LIMITED

REGENT HOUSE,BATTLE,TN33 0BQ

Number:09739954
Status:ACTIVE
Category:Private Limited Company

D R SRIDHARAN LIMITED

4A HAMILTON HOUSE,LONDON,E4 9LD

Number:08092645
Status:ACTIVE
Category:Private Limited Company

FORSTERS LLP

31 HILL STREET,,W1J 5LS

Number:OC306185
Status:ACTIVE
Category:Limited Liability Partnership

OMEGA 9 LIMITED

BALDWINS,TAMWORTH,B78 3HL

Number:11173257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORION MARINE SOLUTIONS LTD

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10810466
Status:ACTIVE
Category:Private Limited Company

SPITALFIELDS MARKET LTD

15 CASTLE STREET,WORCESTER,WR1 3AD

Number:04949612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source