S & T RECOVERY LIMITED

Company Documents

DateDescription
23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Notice of final account prior to dissolution

View Document

23/03/1823 March 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/01/2018:LIQ. CASE NO.2

View Document

29/03/1729 March 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 19/01/2017

View Document

28/02/1728 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/03/1629 March 2016 INSOLVENCY:LIQUIDATORS PROGRESS REPORT

View Document

27/03/1527 March 2015 INSOLVENCY:PROGRESS REPORT ENDS 19/01/2015

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM THE KENWICKS, MOSS LANE WHIXALL SHROPSHIRE SY13 2RY

View Document

28/01/1428 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/01/1423 January 2014 ORDER OF COURT TO WIND UP

View Document

23/10/1323 October 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/09/133 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE FURBER

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE FURBER

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/08/122 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM FURBER / 01/11/2009

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE JAMES FURBER / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/12/055 December 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/047 June 2004 COMPANY NAME CHANGED W.J. FURBER TRANSPORT LIMITED CERTIFICATE ISSUED ON 07/06/04

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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