RIVAL RECOVERY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

13/12/2413 December 2024 Liquidators' statement of receipts and payments to 2024-10-25

View Document

09/12/239 December 2023 Liquidators' statement of receipts and payments to 2023-10-25

View Document

03/11/223 November 2022 Appointment of a voluntary liquidator

View Document

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

View Document

03/11/223 November 2022 Statement of affairs

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

04/03/224 March 2022 Previous accounting period shortened from 2022-01-31 to 2021-10-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CURTIS / 30/09/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 20-22 WENLOCK ROAD LONDON ISLINGTON N1 7GU ENGLAND

View Document

29/08/1929 August 2019 CESSATION OF KAREN CURTIS AS A PSC

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN CURTIS

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KAREN CURTIS / 22/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN CURTIS / 22/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN CURTIS / 22/02/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM THE WILLOWS HIGHGATE LANE HAMBLETON POULTON-LE-FYLDE LANCASHIRE FY6 9DS

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CURTIS / 22/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 7 TOWER CLOSE THORNTON CLEVELEYS LANCASHIRE FY5 2WG

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED KAREN CURTIS

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/02/125 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/01/1116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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