About

Registered Number: 07520770
Date of Incorporation: 08/02/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 10 months ago)
Registered Address: Rural Business Centre Myerscough College, Bilsborrow, Preston, PR3 0RY

 

Based in Preston, Recovery Cost Auditing Ltd was founded on 08 February 2011, it's status in the Companies House registry is set to "Dissolved". Recovery Cost Auditing Ltd has 4 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Neal 08 February 2011 - 1
GREGSON, Andrew David 14 April 2011 - 1
MOORE, Lisa Marie 14 April 2011 - 1
ROBERTS-HODGSON, Michael David 08 February 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 11 May 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 08 April 2015
RESOLUTIONS - N/A 02 July 2014
RESOLUTIONS - N/A 02 July 2014
SH08 - Notice of name or other designation of class of shares 02 July 2014
SH08 - Notice of name or other designation of class of shares 02 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 April 2014
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 08 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2011
SH08 - Notice of name or other designation of class of shares 19 July 2011
RESOLUTIONS - N/A 23 June 2011
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
NEWINC - New incorporation documents 08 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.