CCW RECOVERY SOLUTIONS LLP

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the limited liability partnership off the register

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

28/01/1528 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CRAIG MELLOR / 18/12/2014

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM DALE

View Document

14/11/1414 November 2014 LLP MEMBER APPOINTED JOHNATHAN GEOFFREY DUDLEY

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES SNOWDON

View Document

22/10/1422 October 2014 ANNUAL RETURN MADE UP TO 20/10/14

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES SNOWDON

View Document

04/06/144 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER SNOWDON / 09/01/2014

View Document

04/02/144 February 2014 LLP MEMBER APPOINTED JAMES PATRICK NICHOLAS MARTIN

View Document

17/01/1417 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CRAIG MELLOR / 12/10/2012

View Document

16/01/1416 January 2014 LLP MEMBER APPOINTED NIGEL DAVID BOSTOCK

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW PIANCA

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 ANNUAL RETURN MADE UP TO 20/10/13

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH HANCOX

View Document

23/10/1223 October 2012 ANNUAL RETURN MADE UP TO 20/10/12

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 LLP MEMBER APPOINTED JAMES ALEXANDER SNOWDON

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 ANNUAL RETURN MADE UP TO 20/10/11

View Document

21/10/1121 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HORWATH CLARKE WHITEHILL LLP / 01/10/2010

View Document

11/10/1111 October 2011 LLP MEMBER APPOINTED DAVID CRAIG MELLOR

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, LLP MEMBER GEORGE CRANSTON

View Document

02/11/102 November 2010 ANNUAL RETURN MADE UP TO 20/10/10

View Document

01/10/101 October 2010 COMPANY NAME CHANGED HCW RECOVERY SOLUTIONS LLP CERTIFICATE ISSUED ON 01/10/10

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 LLP MEMBER APPOINTED MICHAEL EDWARD HICKS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH HANCOX

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED VINCENT JOHN GREEN

View Document

08/04/108 April 2010 LLP MEMBER APPOINTED MARK NEWMAN

View Document

30/03/1030 March 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HORWATH CLARKE WHITEHILL LLP / 01/11/2009

View Document

30/03/1030 March 2010 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

11/12/0911 December 2009 LLP MEMBER APPOINTED JOSEPH FREDERICK HANCOX

View Document

09/12/099 December 2009 LLP MEMBER APPOINTED JOSEPH FREDERICK HANCOX

View Document

26/11/0926 November 2009 LLP MEMBER APPOINTED WILLIAM IAN CARRICK DALE

View Document

20/10/0920 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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