RIVAL RECOVERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
13/12/2413 December 2024 | Liquidators' statement of receipts and payments to 2024-10-25 |
09/12/239 December 2023 | Liquidators' statement of receipts and payments to 2023-10-25 |
03/11/223 November 2022 | Appointment of a voluntary liquidator |
03/11/223 November 2022 | Registered office address changed from 5a Marsh Mill Village Fleetwood Road North Thornton-Cleveleys FY5 4JZ England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2022-11-03 |
03/11/223 November 2022 | Statement of affairs |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
04/03/224 March 2022 | Previous accounting period shortened from 2022-01-31 to 2021-10-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CURTIS / 30/09/2019 |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 20-22 WENLOCK ROAD LONDON ISLINGTON N1 7GU ENGLAND |
29/08/1929 August 2019 | CESSATION OF KAREN CURTIS AS A PSC |
14/08/1914 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KAREN CURTIS |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CURTIS / 22/02/2019 |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS KAREN CURTIS / 22/02/2019 |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN CURTIS / 22/02/2019 |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM THE WILLOWS HIGHGATE LANE HAMBLETON POULTON-LE-FYLDE LANCASHIRE FY6 9DS |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CURTIS / 22/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 7 TOWER CLOSE THORNTON CLEVELEYS LANCASHIRE FY5 2WG |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/01/1329 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
27/11/1227 November 2012 | DIRECTOR APPOINTED KAREN CURTIS |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/02/125 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/01/1116 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
06/01/106 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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