CLARET RECRUITMENT LIMITED

1066 London Road, Leigh On Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.06944576
CategoryPrivate Limited Company
Incorporated25 Jun 2009
Age14 years, 11 months, 6 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Aug 2015

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-12-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Phillips

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathleen Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4K MANAGEMENT LIMITED

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

ASBESTOS RECLAMATION LIMITED

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

JK & CO SERVICES LIMITED

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

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