BUSINESS RESCUE AND RECOVERY LIMITED
Status | DISSOLVED |
Company No. | 09930843 |
Category | Private Limited Company |
Incorporated | 29 Dec 2015 |
Age | 8 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 7 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
REGENT HOUSE,BATTLE,TN33 0BQ
Number: | 09739954 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A HAMILTON HOUSE,LONDON,E4 9LD
Number: | 08092645 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HILL STREET,,W1J 5LS
Number: | OC306185 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BALDWINS,TAMWORTH,B78 3HL
Number: | 11173257 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10810466 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CASTLE STREET,WORCESTER,WR1 3AD
Number: | 04949612 |
Status: | ACTIVE |
Category: | Private Limited Company |