|
|
19 Aug 2025
|
19 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
19 May 2025
|
19 May 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 May 2024
|
23 May 2024
Appointment of a voluntary liquidator
|
|
|
02 May 2024
|
02 May 2024
Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Groce House Merdians Cross Ocean Village Southampton SO14 3TJ on 2 May 2024
|
|
|
19 Jul 2023
|
19 Jul 2023
Liquidators' statement of receipts and payments to 5 May 2023
|
|
|
26 Jun 2022
|
26 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
26 Mar 2022
|
26 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Jul 2021
|
01 Jul 2021
Registered office address changed from Fortus Recovery Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
|
|
|
14 May 2021
|
14 May 2021
Registered office address changed from Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom to Fortus Recovery Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA on 14 May 2021
|
|
|
14 May 2021
|
14 May 2021
Appointment of a voluntary liquidator
|
|
|
14 May 2021
|
14 May 2021
Resolutions
|
|
|
14 May 2021
|
14 May 2021
Statement of affairs
|
|
|
07 Apr 2021
|
07 Apr 2021
Termination of appointment of Stuart James Parkin as a director on 10 March 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Termination of appointment of Stuart James Parkin as a secretary on 10 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Registered office address changed from 7700 Daresbury Park Daresbury Warrington WA4 4BS England to Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF on 26 June 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Registered office address changed from Thornley House Carrington Business Park Manchester M31 4DD to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 14 June 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|