-
REFRESH RECOVERY LIMITED - New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 06314608
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- New Chartford House
- Centurion Way
- Cleckheaton
- West Yorkshire
- BD19 3QB New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB UK
Management
- Managing Directors
- CRAIG, Gordon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-16
- Age Of Company 2007-07-16 16 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- -
- Mr Gordon Craig
- -
- Mr Gordon Craig
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- CRESSWALL CORPORATE LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2018-07-31
- Last Date: 2017-07-17
-
REFRESH RECOVERY LIMITED Company Description
- REFRESH RECOVERY LIMITED is a ltd registered in United Kingdom with the Company reg no 06314608. Its current trading status is "live". It was registered 2007-07-16. It was previously called CRESSWALL CORPORATE LIMITED. It has declared SIC or NACE codes as "64999". It has 1 director The latest accounts are filed up to 2016-12-31.It can be contacted at New Chartford House .
Get REFRESH RECOVERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Refresh Recovery Limited - New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, United Kingdom
- 2007-07-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REFRESH RECOVERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-compulsory-appointment-liquidator (2020-05-13) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-20) - AD01
-
liquidation-compulsory-winding-up-order (2020-04-28) - COCOMP
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-07-15) - AM19
-
liquidation-in-administration-progress-report (2019-03-03) - AM10
-
liquidation-in-administration-progress-report (2019-08-09) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-proposals (2018-11-30) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-11-08) - AM06
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-03) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-24) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-07-18) - AM01
-
cessation-of-a-person-with-significant-control (2018-06-25) - PSC07
-
termination-director-company-with-name-termination-date (2018-06-25) - TM01
-
mortgage-satisfy-charge-full (2018-06-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-19) - MR01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-19) - PSC01
-
confirmation-statement-with-no-updates (2017-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-07-25) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
capital-allotment-shares (2014-05-14) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-02) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-13) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-03) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-09) - AA
-
termination-secretary-company-with-name (2011-05-16) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-06-29) - AD01
-
termination-director-company-with-name (2011-05-16) - TM01
-
appoint-person-director-company-with-name (2011-04-06) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-04) - AA
-
termination-director-company-with-name (2010-04-16) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-17) - AR01
-
legacy (2009-06-11) - 225
-
change-registered-office-address-company-with-date-old-address (2009-11-17) - AD01
keyboard_arrow_right 2008
-
legacy (2008-06-17) - 288a
-
legacy (2008-06-17) - 288b
-
legacy (2008-08-05) - 353
-
legacy (2008-08-05) - 287
-
legacy (2008-08-05) - 190
-
legacy (2008-10-20) - 88(2)
-
certificate-change-of-name-company (2008-10-15) - CERTNM
-
legacy (2008-10-20) - 288a
-
legacy (2008-10-30) - 395
-
certificate-change-of-name-company (2008-11-25) - CERTNM
-
legacy (2008-08-05) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-07-16) - NEWINC
-
legacy (2007-10-15) - 288b
-
legacy (2007-10-15) - 288a