- Company Overview for CRS RECRUITMENT LIMITED (08346573)
- Filing history for CRS RECRUITMENT LIMITED (08346573)
- People for CRS RECRUITMENT LIMITED (08346573)
- Charges for CRS RECRUITMENT LIMITED (08346573)
- Insolvency for CRS RECRUITMENT LIMITED (08346573)
- More for CRS RECRUITMENT LIMITED (08346573)
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
|
|
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
|
|
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
|