RE-CONOMY SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Removal of liquidator by creditors

View Document

31/01/2531 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/01/2514 January 2025 Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN to Egyptian Mill Egyptian Street Bolton Lancashire BL1 2HS on 2025-01-14

View Document

09/01/259 January 2025 Appointment of a voluntary liquidator

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Statement of affairs

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Notification of Denise Rourke as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Termination of appointment of Wayne Mccafferty as a director on 2021-10-06

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR WAYNE MCCAFFERTY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 18/09/15 STATEMENT OF CAPITAL GBP 102

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/151 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/10/1416 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O BIBBY & CO (NORTH WEST) LTD BILAIL HOUSE 260 PICTON ROAD WAVERTREE LIVERPOOL L15 4LP UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MR DAVID ROURKE

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE MADAWEE

View Document

20/09/1320 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MADAWEE

View Document

02/05/132 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM BILAIL HOUSE 260 PICTON ROAD LIVERPOOL MERSEYSIDE L15 4LP

View Document

18/04/1218 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MADAWEE / 23/03/2011

View Document

21/06/1121 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MADAWEE / 23/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROURKE / 23/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM BIUAIL HOUSE 260 PICTON ROAD LIVERPOOL MERSEYSIDE L15 4LP

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM POPLAR FARM COTTAGE WILL ROW THEDDLETHORPE ALL SAINTS LINCOLNSHIRE LN12 1PJ

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: AMS 11 ARGYLE ROAD ANFIELD LIVERPOOL MERSEYSIDE L4 2RS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: FIRST FLOOR PALATINE CHAMBERS 17 DALE STREET LIVERPOOL L2 2EZ

View Document

17/08/9917 August 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 37A BROADWAY NORRIS GREEN LIVERPOOL L11 1BY

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

30/03/9530 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company