CLARET RECRUITMENT LIMITED
Status | LIQUIDATION |
Company No. | 06944576 |
Category | Private Limited Company |
Incorporated | 25 Jun 2009 |
Age | 14 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CLARET RECRUITMENT LIMITED is an liquidation private limited company with number 06944576. It was incorporated 14 years, 11 months, 6 days ago, on 25 June 2009. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 06 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-03
Old address: Grangewood Serviced Offices Oakwood Hill Loughton IG10 3TZ England
New address: 1066 London Road Leigh on Sea Essex SS9 3NA
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change person secretary company with change date
Date: 15 Jul 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-01
Officer name: Kathleen Smith
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Smith
Change date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-23
Old address: 46 New Broad Street London EC2M 1JH England
New address: Grangewood Serviced Offices Oakwood Hill Loughton IG10 3TZ
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-11
Old address: 23 Austin Friars London EC2N 2QP United Kingdom
New address: 46 New Broad Street London EC2M 1JH
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
New address: 23 Austin Friars London EC2N 2QP
Change date: 2017-12-05
Old address: 5th Floor Tower 42 25 Old Broad Street London EC2N 1HN United Kingdom
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: AD01
New address: 5th Floor Tower 42 25 Old Broad Street London EC2N 1HN
Old address: 5th Floor Tower 42 25 Old Broad Street London EC2N 1HN United Kingdom
Change date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Emma Mary Christina Adshead
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Emma Mary Christina Adshead
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
New address: 5th Floor Tower 42 25 Old Broad Street London EC2N 1HN
Old address: Office 114 Coppergate House 16 Brune Street London E1 7NJ
Change date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 24 Aug 2015
Action Date: 01 Dec 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-13
Old address: Longcroft House 2-8 Victoria Avenue London EC2M 4NS United Kingdom
New address: Office 114 Coppergate House 16 Brune Street London E1 7NJ
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
New address: Longcroft House 2-8 Victoria Avenue London EC2M 4NS
Old address: 38 Fallow Fields Loughton Essex IG10 4QP United Kingdom
Change date: 2014-11-18
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Smith
Change date: 2014-10-03
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Old address: 10 Maple Lodge 40-44 Roding Lane Buckhurst Hill Essex IG9 6GQ
New address: 38 Fallow Fields Loughton Essex IG10 4QP
Change date: 2014-10-03
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person secretary company with change date
Date: 06 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kathleen Smith
Change date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Phillips
Documents
Appoint person secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kathleen Smith
Documents
Accounts with accounts type dormant
Date: 26 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 26 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change account reference date company current extended
Date: 31 Oct 2009
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-06-30
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10155394 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ACORN BUILDING & DECORATING LTD
ACORN HOUSE,BEXHILL-ON-SEA,TN40 2JP
Number: | 04443519 |
Status: | ACTIVE |
Category: | Private Limited Company |
488 WILMSLOW ROAD,MANCHESTER,M20 9BG
Number: | 01843217 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARSHALTON ELECTRICAL SERVICES LIMITED
14 THE MAPLES,BANSTEAD,SM7 3QZ
Number: | 06618449 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BOLLINGTON ROAD,LEICESTER,LE2 4ND
Number: | 11909280 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME FOCUS INTERNATIONAL LIMITED
UNIT 10 HILLTOP FARM,TELFORD,TF1 5HW
Number: | 09373399 |
Status: | ACTIVE |
Category: | Private Limited Company |