Advanced company searchLink opens in new window

CRS RECRUITMENT LIMITED

Company number 08346573

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-09
28 Jun 2021 AD01 Registered office address changed from Suite 1 Point North Park Plaza Heath Hayes Cannock WS12 2DE England to 8th Floor One Temple Row Birmingham West Midlands B2 5LG on 28 June 2021
23 Jun 2021 600 Appointment of a voluntary liquidator
23 Jun 2021 LIQ02 Statement of affairs
18 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
18 Mar 2020 AD01 Registered office address changed from 314/315F 120 Vyse Street Hockley Birmingham B18 6nd England to Suite 1 Point North Park Plaza Heath Hayes Cannock WS12 2DE on 18 March 2020
16 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
13 Sep 2019 MR01 Registration of charge 083465730002, created on 12 September 2019
25 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from 314/315F Vyse Street Hockley Birmingham B18 6NF England to 314/315F 120 Vyse Street Hockley Birmingham B18 6nd on 13 December 2018
06 Dec 2018 AD01 Registered office address changed from 35 the Broadway Woodford Green Essex IG8 0HQ United Kingdom to 314/315F Vyse Street Hockley Birmingham B18 6NF on 6 December 2018
09 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 January 2016
22 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
14 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Apr 2015 TM01 Termination of appointment of Robert David Munden as a director on 21 April 2015
01 Apr 2015 AD01 Registered office address changed from , Morland House Eastern Road, Romford, RM1 3PJ to 35 the Broadway Woodford Green Essex IG8 0HQ on 1 April 2015
07 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100