ACT RECRUITMENT LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.04274463
CategoryPrivate Limited Company
Incorporated21 Aug 2001
Age22 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution28 Jul 2020
Years3 years, 9 months, 21 days

SUMMARY

ACT RECRUITMENT LIMITED is an dissolved private limited company with number 04274463. It was incorporated 22 years, 8 months, 28 days ago, on 21 August 2001 and it was dissolved 3 years, 9 months, 21 days ago, on 28 July 2020. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2019

Action Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2018

Action Date: 19 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2017

Action Date: 19 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2016

Action Date: 19 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

New address: C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU

Old address: 8 King Street Newcastle Staffordshire ST5 1EL

Change date: 2015-04-15

Documents

View document PDF

Liquidation miscellaneous

Date: 14 Apr 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:replacement liquidators c/order 20/03/2015

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Parker

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 25 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret howells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: 16 newcastle street silverdale newcastle staffordshire ST5 6PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLON77 LIMITED

6 MOUNT CLOSE,BARNET,EN4 0AG

Number:09441609
Status:ACTIVE
Category:Private Limited Company

FREIGHTSHIPPER LTD

WRIGHTS GARAGE CLAYBROOKE ROAD,LUTTERWORTH,LE17 5AD

Number:11170279
Status:ACTIVE
Category:Private Limited Company

GROWTREAT LTD

1ST FLOOR,LONDON,NW3 6NG

Number:06062193
Status:ACTIVE
Category:Private Limited Company

HYLAND FINANCIAL PLANNING LTD

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:11158259
Status:ACTIVE
Category:Private Limited Company

MULTINOVA IMMOBILIEN LTD

69 GREAT HAMPTON STREET,,B18 6EW

Number:05771929
Status:ACTIVE
Category:Private Limited Company

RIGEL FINANCIAL SERVICES LIMITED

4 SUNNY BANK WOODS,BATLEY,WF17 0NH

Number:06912542
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