CHARLES BIRCH RECRUITMENT LIMITED

1 Bede Island Road 1 Bede Island Road, Leicester, LE2 7EA, Leicestershire
StatusDISSOLVED
Company No.03495115
CategoryPrivate Limited Company
Incorporated19 Jan 1998
Age26 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 3 days

SUMMARY

CHARLES BIRCH RECRUITMENT LIMITED is an dissolved private limited company with number 03495115. It was incorporated 26 years, 4 months, 1 day ago, on 19 January 1998 and it was dissolved 4 years, 2 months, 3 days ago, on 17 March 2020. The company address is 1 Bede Island Road 1 Bede Island Road, Leicester, LE2 7EA, Leicestershire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 13/04/04 from: moriston house 75 springfield road chelmsford

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 02 Jul 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Miscellaneous

Date: 19 Mar 2003

Category: Miscellaneous

Type: MISC

Description: O/C - replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 Feb 2003

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Jan 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Jan 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 20/06/01 from: 112B high road ilford essex IG1 1BY

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Jun 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Feb 2001

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 29/06/99 from: 164/166 high road ilford essex 1GL 1LL

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/99; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 19 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNS CARPENTRY & JOINERY LTD

WEST LODGE, RAINBOW STREET,HEREFORDSHIRE,HR6 8DQ

Number:05169392
Status:ACTIVE
Category:Private Limited Company

HELIX SPACE LTD

26 ST. JAMES ROAD,SUTTON,SM1 2TP

Number:11623035
Status:ACTIVE
Category:Private Limited Company

JAY PARKER RECORDS LIMITED

205-209 HACKNEY ROAD,LONDON,E2 8JL

Number:10888397
Status:ACTIVE
Category:Private Limited Company

KELY ENTERPRISE CO., LTD

MSH4570 RM B 1/F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:07625393
Status:ACTIVE
Category:Private Limited Company

NEWPORT SARACENS RFC LIMITED

TRASTON WELDERS LTD,NEWPORT,NP19 4RQ

Number:06967029
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RADIO CORNER LIMITED

14 THE HOLLOW,LEICESTER,LE9 7NA

Number:04321101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source