Advanced company searchLink opens in new window

RED VENTURES RECRUITMENT LIMITED

Company number 06823111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 4 November 2023
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 4 November 2022
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 4 November 2021
21 Dec 2020 LIQ06 Resignation of a liquidator
18 Dec 2020 600 Appointment of a voluntary liquidator
27 Jul 2020 AD01 Registered office address changed from Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 One on 27 July 2020
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 4 November 2019
14 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 4 November 2018
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 November 2017
14 Dec 2016 4.68 Liquidators' statement of receipts and payments to 4 November 2016
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 4 November 2015
30 Dec 2014 4.68 Liquidators' statement of receipts and payments to 4 November 2014
12 Nov 2013 AD01 Registered office address changed from 4Th Floor 82 King Street Manchester M2 4WQ United Kingdom on 12 November 2013
08 Nov 2013 4.20 Statement of affairs with form 4.19
08 Nov 2013 600 Appointment of a voluntary liquidator
08 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 May 2013 TM01 Termination of appointment of Claire Woodhouse as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100
04 Jul 2012 CH01 Director's details changed for Ms Claire Elizabeth Barrow on 23 March 2011
16 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Apr 2012 AD01 Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN on 5 April 2012
16 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Mrs Claire Elizabeth Gostelow on 31 August 2011
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2