RECOVERY DRIVER SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/05/1930 May 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2019:LIQ. CASE NO.1 |
| 21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 5 GERNON WALK LECHWORTH GARDEN CITY HERTFORDSHIRE SG6 3HW |
| 15/03/1815 March 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 15/03/1815 March 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 15/03/1815 March 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/08/1721 August 2017 | CESSATION OF DEBORA CHERYL SAUNDERS AS A PSC |
| 18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORA SAUNDERS |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 25/09/1525 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 19/08/1419 August 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
| 12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/04/1415 April 2014 | PREVEXT FROM 31/08/2013 TO 31/10/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081834990001 |
| 19/08/1319 August 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
| 21/03/1321 March 2013 | DIRECTOR APPOINTED MISS ALISON SAVAGE |
| 21/03/1321 March 2013 | DIRECTOR APPOINTED MISS DEBORA SAUNDERS |
| 21/03/1321 March 2013 | 21/03/13 STATEMENT OF CAPITAL GBP 100 |
| 12/11/1212 November 2012 | COMPANY NAME CHANGED RECOVERY DRIVER AGENCY LIMITED CERTIFICATE ISSUED ON 12/11/12 |
| 07/09/127 September 2012 | DIRECTOR APPOINTED TERENCE JAMES SAUNDERS |
| 23/08/1223 August 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 17/08/1217 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RECOVERY DRIVER SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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