- Company Overview for ASSERTIVE SOLUTIONS RECRUITMENT LIMITED (09600810)
- Filing history for ASSERTIVE SOLUTIONS RECRUITMENT LIMITED (09600810)
- People for ASSERTIVE SOLUTIONS RECRUITMENT LIMITED (09600810)
- Insolvency for ASSERTIVE SOLUTIONS RECRUITMENT LIMITED (09600810)
- More for ASSERTIVE SOLUTIONS RECRUITMENT LIMITED (09600810)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2022 | |
31 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2021 | |
07 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2020 | |
20 Jun 2019 | AD01 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to 1 City Road East Manchester M15 4PN on 20 June 2019 | |
18 Jun 2019 | LIQ02 | Statement of affairs | |
18 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | CH01 | Director's details changed for Mrs Rebecca Louise Griffiths on 28 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Miss Charlotte Marie Dunkerton as a person with significant control on 28 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mrs Rebecca Louise Griffiths as a person with significant control on 28 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Miss Charlotte Marie Dunkerton on 28 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from 1 Stone Park Avenue Beckenham Kent BR3 3LT England to Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 30 January 2019 | |
18 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
20 Oct 2017 | AD01 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to 1 Stone Park Avenue Beckenham Kent BR3 3LT on 20 October 2017 | |
09 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
16 Nov 2016 | AA | Micro company accounts made up to 31 May 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mrs Rebecca Louise Griffiths on 6 September 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
20 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-20
|