|
|
10 Sep 2025
|
10 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
10 Jun 2025
|
10 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Mar 2025
|
11 Mar 2025
Liquidators' statement of receipts and payments to 7 January 2025
|
|
|
23 Mar 2024
|
23 Mar 2024
Liquidators' statement of receipts and payments to 7 January 2023
|
|
|
03 Mar 2024
|
03 Mar 2024
Liquidators' statement of receipts and payments to 7 January 2024
|
|
|
25 Oct 2023
|
25 Oct 2023
Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 October 2023
|
|
|
10 Feb 2022
|
10 Feb 2022
Liquidators' statement of receipts and payments to 7 January 2022
|
|
|
28 Jun 2021
|
28 Jun 2021
Registered office address changed from Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Liquidators' statement of receipts and payments to 7 January 2021
|
|
|
26 Feb 2020
|
26 Feb 2020
Liquidators' statement of receipts and payments to 7 January 2020
|
|
|
04 Feb 2019
|
04 Feb 2019
Registered office address changed from Suite 6 Tapnage Farm Titchfield Lane Wickham Fareham Hampshire PO17 5PQ to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 4 February 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Statement of affairs
|
|
|
01 Feb 2019
|
01 Feb 2019
Appointment of a voluntary liquidator
|
|
|
01 Feb 2019
|
01 Feb 2019
Resolutions
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
13 Aug 2015
|
13 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
13 Aug 2014
|
13 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
31 Jan 2014
|
31 Jan 2014
Registered office address changed from Suite a Hilton House Mayles Lane Wickham Fareham Hampshire PO17 5ND England on 31 January 2014
|