RFC RECRUITMENT SOLUTIONS LIMITED

Unit 1 To 3 Hilltop Business Park Unit 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.04378325
CategoryPrivate Limited Company
Incorporated20 Feb 2002
Age22 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution19 Aug 2023
Years10 months

SUMMARY

RFC RECRUITMENT SOLUTIONS LIMITED is an dissolved private limited company with number 04378325. It was incorporated 22 years, 3 months, 27 days ago, on 20 February 2002 and it was dissolved 10 months ago, on 19 August 2023. The company address is Unit 1 To 3 Hilltop Business Park Unit 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2022

Action Date: 17 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2022

Action Date: 17 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-17

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043783250003

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 155-156 High Street Southampton Hampshire SO14 2BT

New address: Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital cancellation shares

Date: 12 Aug 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH06

Capital : 10 GBP

Date: 2019-07-15

Documents

View document PDF

Capital return purchase own shares

Date: 12 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043783250003

Charge creation date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 15 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 16 GBP

Date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 13 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2017-02-20

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-20

Capital : 11 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 29 Nov 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Sep 2016

Action Date: 22 Jun 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 10 Aug 2015

Action Date: 22 Jun 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Aug 2014

Action Date: 22 Jun 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-28

Officer name: Mr Reginald Hugh Campbell

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Aug 2013

Action Date: 22 Jun 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Aug 2012

Action Date: 22 Jun 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 06 Jul 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Edkins

Documents

View document PDF

Annual return company with made up date

Date: 24 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; no change of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / amanda edkins / 18/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 09 Dec 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AAMD

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/02/02-01/10/04 £ si 7@1

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/02/02-01/10/04 £ si 3@1

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/02/04-27/07/04 £ si 2@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/02/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA ELECTRICAL FIRE & SECURITY LTD

25 CROWN STREET,AYR,KA8 8AG

Number:SC590182
Status:ACTIVE
Category:Private Limited Company

CRE8TIV BRICKWORK.COM LIMITED

188 WOLVERHAMPTON ROAD,SEDGLEY,DY3 1RF

Number:06613301
Status:ACTIVE
Category:Private Limited Company

JLT INSURANCE GROUP HOLDINGS LIMITED

THE ST BOTOLPH BUILDING,LONDON,EC3A 7AW

Number:03281255
Status:ACTIVE
Category:Private Limited Company

LIBERATE PROPERTIES LIMITED

112 WHITLEY ROAD,WHITLEY BAY,NE26 2NE

Number:08558125
Status:ACTIVE
Category:Private Limited Company

PORTCULLIS FUNDED DEVELOPMENTS LIMITED

THE ENTERPRISE CENTRE,WOOLPIT,IP30 9WR

Number:10712950
Status:ACTIVE
Category:Private Limited Company

SPENCER BULL RECRUITMENT LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:04167703
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