- Company Overview for UK RETAIL RECRUITMENT LTD (08395988)
- Filing history for UK RETAIL RECRUITMENT LTD (08395988)
- People for UK RETAIL RECRUITMENT LTD (08395988)
- Charges for UK RETAIL RECRUITMENT LTD (08395988)
- Insolvency for UK RETAIL RECRUITMENT LTD (08395988)
- More for UK RETAIL RECRUITMENT LTD (08395988)
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) |
---|---|---|---|
08 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2022 | |
08 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2021 | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2020 | |
12 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2019 | |
31 Oct 2018 | AD01 | Registered office address changed from 15 Station Road Cheadle Hulme Stockport Cheshire SK8 5AF to 1 City Road East Manchester M15 4PN on 31 October 2018 | |
29 Oct 2018 | LIQ02 | Statement of affairs | |
29 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
05 Jun 2018 | MR01 | Registration of charge 083959880004, created on 25 May 2018 | |
25 May 2018 | MR04 | Satisfaction of charge 083959880003 in full | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
27 Jul 2017 | PSC01 | Notification of David Mccormick as a person with significant control on 6 April 2016 | |
27 Jul 2017 | CH01 | Director's details changed for Mr David Mccormick on 6 April 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | CH01 | Director's details changed for Mr David Mccormick on 19 June 2013 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2013 | MR01 | Registration of charge 083959880003 |