RECOURSE SOLUTIONS LTD

Unit 5c Midland Street, Manchester, M12 6LB, United Kingdom
StatusDISSOLVED
Company No.08586353
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age11 years, 12 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 4 months, 15 days

SUMMARY

RECOURSE SOLUTIONS LTD is an dissolved private limited company with number 08586353. It was incorporated 11 years, 12 days ago, on 26 June 2013 and it was dissolved 1 year, 4 months, 15 days ago, on 21 February 2023. The company address is Unit 5c Midland Street, Manchester, M12 6LB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 20 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muteen Mushtaq

Notification date: 2020-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Khurram Niaz

Termination date: 2020-12-24

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2021

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Khurram Niaz

Cessation date: 2020-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2021

Action Date: 25 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muteen Mushtaq

Appointment date: 2020-12-25

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shazia Noreen

Termination date: 2019-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shazia Noreen

Cessation date: 2019-12-12

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-04

Psc name: Mr Muhammad Khurram Niaz

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shazia Noreen

Notification date: 2019-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rehman Shahzad Khan Abdali

Termination date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shazia Noreen

Appointment date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Khurram Niaz

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

Old address: Unit 12 Midland Street Manchester M12 6LB United Kingdom

New address: Unit 5C Midland Street Manchester M12 6LB

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: Unit 10 Hemmons Road Manchester M12 5st

New address: Unit 12 Midland Street Manchester M12 6LB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rehman Shahzad Khan Abdali

Appointment date: 2018-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: 745 Burnage Lane Manchester M19 1RW United Kingdom

New address: Unit 10 Hemmons Road Manchester M12 5st

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Administrative restoration company

Date: 01 Sep 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNAN INSURANCE SERVICES LIMITED

THREE CHARTER COURT,WOLVERHAMPTON,WV10 6TD

Number:03699792
Status:ACTIVE
Category:Private Limited Company

MEDCALFE & CO. (1950) LIMITED

P O BOX 553,LONDON,W2 6LF

Number:00489774
Status:LIQUIDATION
Category:Private Limited Company

MEITHRINFA Y PELICAN CYF.

ST ANNE'S SCHOOL CROFT STREET,CARDIFF,CF24 3DZ

Number:09004195
Status:ACTIVE
Category:Private Limited Company

NIGEL PRICE 4 WHEEL DRIVE LTD

STANEGATE GARAGE,HEXHAM,NE47 5AG

Number:08290134
Status:ACTIVE
Category:Private Limited Company

SAMUEL GRANT (SHEFFIELD) LIMITED

2 COWLEY WAY,SHEFFIELD,S35 1QP

Number:01784435
Status:ACTIVE
Category:Private Limited Company

THE FELLOWS HOUSE LIMITED

36 RAILWAY APPROACH,HARROW,HA3 5AA

Number:09810441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source