PINK RECRUITMENT SOLUTIONS LIMITED

170a-172 High Street, Rayleigh, SS6 7BS, Essex
StatusLIQUIDATION
Company No.05858421
CategoryPrivate Limited Company
Incorporated27 Jun 2006
Age17 years, 11 months, 11 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058584210004

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058584210003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rebecca stenson / 02/03/2009

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / eluned west / 02/03/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDEA BELLA (NO.4) LIMITED

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

PRECISION INDUSTRY CO., LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:09314497
Status:ACTIVE
Category:Private Limited Company

SIREEN PROPERTIES LIMITED

8 BORE STREET,LICHFIELD,WS13 6LL

Number:06973867
Status:ACTIVE
Category:Private Limited Company

T.O.M. DEALERSHIP LIMITED

KPMG, 37,ABERDEEN,AB10 1JB

Number:SC491019
Status:LIQUIDATION
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