RECOVERY RESIDENCY SERVICES LTD

59 Kelvin Way, West Bromwich, B70 7LJ, England
StatusDISSOLVED
Company No.10215499
CategoryPrivate Limited Company
Incorporated06 Jun 2016
Age8 years, 12 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 12 days

SUMMARY

RECOVERY RESIDENCY SERVICES LTD is an dissolved private limited company with number 10215499. It was incorporated 8 years, 12 days ago, on 06 June 2016 and it was dissolved 1 year, 12 days ago, on 06 June 2023. The company address is 59 Kelvin Way, West Bromwich, B70 7LJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2021

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Mills

Notification date: 2016-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-05

Officer name: Lauren Devlin

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dilano Miner

Cessation date: 2021-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Old address: 7 Sandringham Court Walsall Road Birmingham West Midlands B42 1TF

Change date: 2021-08-05

New address: 59 Kelvin Way West Bromwich B70 7LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Administrative restoration company

Date: 31 Mar 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: 7 Sandringham Court Walsall Road Birmingham West Midlands B42 1TF

Old address: 14a Gorway Road Walsall West Midlands WS1 3BB

Change date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

Old address: 12 Vicerage Place Walsall West Midlands WS1 3NA United Kingdom

Change date: 2018-05-18

New address: 14a Gorway Road Walsall West Midlands WS1 3BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dilano Miner

Notification date: 2016-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AE BOLTING TECH LIMITED

10 CADOGAN STREET,LIVERPOOL,L15 2JZ

Number:10803338
Status:ACTIVE
Category:Private Limited Company

ASHRIDGE CAPITAL FUND I GP LIMITED

ASHRIDGE HOUSE GOLF CLUB ROAD,BERKHAMSTED,HP4 1LY

Number:06984281
Status:ACTIVE
Category:Private Limited Company

COMMUNICATION AND DATA SERVICES LTD

18 WESLEY STREET,CASTLEFORD,WF10 1AE

Number:06246177
Status:ACTIVE
Category:Private Limited Company

RADWICK ENTERPRISES LIMITED

OAK FARM,BORDON,GU35 9HJ

Number:03533545
Status:ACTIVE
Category:Private Limited Company

S J BLOOMFIELD ENGINEERING LTD

SERPENTS KISS FRAMLINGHAM ROAD,WOODBRIDGE,IP13 0EJ

Number:09059421
Status:ACTIVE
Category:Private Limited Company

SICILY TODAY LIMITED

135/137 STATION ROAD,LONDON,E4 6AG

Number:06568428
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