Advanced company searchLink opens in new window

ASSERTIVE SOLUTIONS RECRUITMENT LIMITED

Company number 09600810

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
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
  • GBP 100
20 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-20
  • GBP 100