S. & H. RECOVERY SERVICES LIMITED

Company Documents

DateDescription
29/12/2129 December 2021 Final Gazette dissolved following liquidation

View Document

29/12/2129 December 2021 Final Gazette dissolved following liquidation

View Document

29/09/2129 September 2021 Notice of final account prior to dissolution

View Document

29/10/1929 October 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/08/2019:LIQ. CASE NO.2

View Document

09/11/189 November 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/08/2018:LIQ. CASE NO.2

View Document

17/07/1817 July 2018 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

09/07/189 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00020114

View Document

22/10/1722 October 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/08/2017:LIQ. CASE NO.2

View Document

20/03/1720 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/03/1720 March 2017 ORDER OF COURT TO WIND UP

View Document

20/03/1720 March 2017 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

08/11/168 November 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 13/08/2016

View Document

29/10/1529 October 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 13/08/2015

View Document

23/10/1423 October 2014 INSOLVENCY:PROGRESS REPORT END 13/08/2014

View Document

16/10/1316 October 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 13/08/2013

View Document

16/05/1316 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/10/1211 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/10/1211 October 2012 ORDER OF COURT TO WIND UP

View Document

04/10/124 October 2012 ORDER OF COURT TO WIND UP

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

31/05/1231 May 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/08/118 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/109 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: THE LODGE ROBIN HOOD AIRPORT FIRST AVENUE DONCASTER SOUTH YORKSHIRE DN9 3RH

View Document

19/06/0719 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: RESCUE HOUSE BENTLEY MOOR LANE, ADWICK LE STREET DONCASTER DN6 7BD

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

23/09/0023 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 S386 DISP APP AUDS 10/03/93

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/06/9229 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/02/8828 February 1988 WD 26/01/88 AD 18/01/88--------- £ SI 116@1=116 £ IC 4/120

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

13/11/8613 November 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

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