FRESH RECRUITS LIMITED
Status | DISSOLVED |
Company No. | 04425949 |
Category | Private Limited Company |
Incorporated | 26 Apr 2002 |
Age | 22 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2022 |
Years | 2 years, 2 months, 14 days |
SUMMARY
FRESH RECRUITS LIMITED is an dissolved private limited company with number 04425949. It was incorporated 22 years, 1 month, 18 days ago, on 26 April 2002 and it was dissolved 2 years, 2 months, 14 days ago, on 31 March 2022. The company address is Drewitt 865 Ringwood Road, Bournemouth, BH11 8LW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2021
Action Date: 11 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-11
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
New address: Drewitt 865 Ringwood Road Bournemouth BH11 8LW
Change date: 2019-12-23
Old address: 2 the Triangle Bournemouth Dorset BH2 5RY
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Change person secretary company with change date
Date: 27 Apr 2016
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-19
Officer name: Janet Patricia Keating
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Joanna Mae Keating
Change date: 2010-04-26
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Mae Ranking
Change date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Termination director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Keating
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director katie diamond
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 22 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 22/10/04 from: bristol & west house post office road bournemouth dorset BH1 1BN
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Resolution
Date: 12 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
46 ARDNABROCKY ARDNABROCKY,LONDONDERRY,BT47 3BF
Number: | NI656465 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CRAG VIEW,KEIGHLEY,BD20 8JU
Number: | 09188132 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ROWLATTS HILL ROAD,LEICESTER,LE5 4UG
Number: | 10196085 |
Status: | ACTIVE |
Category: | Private Limited Company |
GM BILLINGS TRADING AS A&C COACHWORKS LTD
UNIT 4 WEALD HALL FARM,EPPING,CM16 6FJ
Number: | 11322529 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 08582268 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELGAR SCHOOL OF MUSIC LIMITED
16-20 DEANSWAY,,WR1 2ES
Number: | 02233308 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |