PINK RECRUITMENT SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 05858421 |
Category | Private Limited Company |
Incorporated | 27 Jun 2006 |
Age | 17 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PINK RECRUITMENT SOLUTIONS LIMITED is an liquidation private limited company with number 05858421. It was incorporated 17 years, 11 months, 11 days ago, on 27 June 2006. The company address is 170a-172 High Street, Rayleigh, SS6 7BS, Essex.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
New address: 170a-172 High Street Rayleigh Essex SS6 7BS
Old address: Unit 2 Blackwell Farm Industrial Estate, Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JQ
Change date: 2024-04-26
Documents
Liquidation voluntary statement of affairs
Date: 26 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 04 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058584210004
Documents
Gazette filings brought up to date
Date: 26 Mar 2024
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination secretary company with name termination date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eluned West
Termination date: 2022-09-08
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-25
Officer name: Matthew Phillip Stenson
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Change account reference date company previous extended
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2018
Action Date: 25 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-25
Charge number: 058584210004
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-23
Officer name: Mrs Rebecca Jane Stenson
Documents
Mortgage satisfy charge full
Date: 27 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058584210003
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-31
Officer name: Mrs Rebecca Jane Stenson
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-31
Psc name: Mrs Rebecca Jane Stenson
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Phillip Stenson
Change date: 2018-01-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Mortgage satisfy charge full
Date: 13 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-19
Officer name: Mr Matthew Stenson
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage satisfy charge full
Date: 03 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2015
Action Date: 24 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058584210003
Charge creation date: 2015-02-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-08
Officer name: Mrs Rebecca Jane Stenson
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Old address: 4 Church Lane Stow Longa Huntingdon Cambridgeshire PE28 0TN United Kingdom
Change date: 2013-04-10
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-04
Old address: Rose Cottage Station Road Station Road Tilbrook Cambs PE28 0JT
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 01 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Legacy
Date: 08 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mrs Rebecca Jane Stenson
Documents
Change person secretary company with change date
Date: 09 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Eluned West
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 07 Nov 2009
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Address
Type: AD01
Old address: Tilford Cottage Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT United Kingdom
Change date: 2009-11-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 27 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-27
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from tilford cottage station road tilbrook huntingdon cambridgeshire PE28 0JT united kingdom
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rebecca stenson / 02/03/2009
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / eluned west / 02/03/2009
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from arcade house, kym road bicton industrial park, kimbolton, huntingdon cambs PE28 0LW
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Some Companies
13 CLIFFBURN GARDENS,DUNDEE,DD5 3NB
Number: | SC105782 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAVERDON PARK MANAGEMENT COMPANY LIMITED
PENNYCUICK COLLINS, 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 01726378 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANT PLACE (WINCHESTER) MANAGEMENT COMPANY LIMITED
PEARSONS PROPERTY MANAGEMENT,SOUTHAMPTON,SO14 0AA
Number: | 03329666 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 09314497 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BORE STREET,LICHFIELD,WS13 6LL
Number: | 06973867 |
Status: | ACTIVE |
Category: | Private Limited Company |
KPMG, 37,ABERDEEN,AB10 1JB
Number: | SC491019 |
Status: | LIQUIDATION |
Category: | Private Limited Company |