RECREATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

15/12/2415 December 2024 Termination of appointment of Anne Khan as a director on 2024-10-16

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

10/10/2310 October 2023 Satisfaction of charge 4 in full

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/09/2224 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BLACKER / 23/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 23 ABBEYSTONE WAY MONK FRYSTON LEEDS LS25 5NF

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

02/08/182 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 PREVEXT FROM 29/11/2015 TO 30/11/2015

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS ANNE BLACKER

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/10/1516 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

09/02/159 February 2015 Annual return made up to 11 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/10/131 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/10/1216 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / AQUIL AHMED KHAN / 01/06/2012

View Document

03/10/113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AQUIL AHMED KHAN / 12/08/2011

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/12/1021 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/1021 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/105 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AQUIL AHMED KHAN / 18/06/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/10/0913 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / AQUIL KHAN / 01/09/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY CAROLYN KHAN

View Document

25/06/0925 June 2009 COMPANY NAME CHANGED A & C CONSTRUCTION (NORTHERN) LIMITED CERTIFICATE ISSUED ON 25/06/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE HG1 4DP

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 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