RESOLVE RECRUITMENT SOLUTIONS LTD

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusACTIVE
Company No.08113416
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

RESOLVE RECRUITMENT SOLUTIONS LTD is an active private limited company with number 08113416. It was incorporated 11 years, 11 months, 29 days ago, on 20 June 2012. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 27 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beverley Terzza

Change date: 2022-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Ian Mason

Change date: 2022-10-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-03

Psc name: Mr Garry Ian Mason

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-03

Psc name: Mrs Beverley Marie Draycott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Old address: 4 Main Road Radcliffe-on-Trent Nottingham NG12 2FH

Change date: 2022-10-03

New address: 6-8 Freeman Street Grimsby DN32 7AA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-06

Charge number: 081134160005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081134160002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081134160003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081134160004

Charge creation date: 2018-01-26

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mrs Beverley Terzza

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Ms Beverley Terzza

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-28

Officer name: Mr Garry Ian Mason

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Beverley Terzza

Change date: 2014-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: 4 Main Road Main Road Radcliffe-on-Trent Nottingham NG12 2FH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-05

Old address: the Old Maltings 23 Main Road Radcliffe on Trent Nottingham Nottinghamshire NG12 2BE England

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081134160003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081134160002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Old address: 25 Cliff Crescent Radcliffe-on-Trent Nottingham Nottinghamshire NG12 1AT England

Change date: 2012-11-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Mason

Documents

View document PDF

Legacy

Date: 17 Sep 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beverley Draycott

Change date: 2012-07-17

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOALS LIMITED

JIGSAW HOUSE UNIT 11 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL

Number:01592820
Status:ACTIVE
Category:Private Limited Company

INTERPODIA TECHNOLOGY (EUROPE) LTD.

131 DUKES RIDE,CROWTHORNE,RG45 6DP

Number:07091652
Status:ACTIVE
Category:Private Limited Company

LANGDALE OVERSEAS PROPERTY SERVICES LIMITED

300 PAVILION DRIVE,NORTHAMPTON,NN4 7YE

Number:04158881
Status:ACTIVE
Category:Private Limited Company

METROHOMES & PROPERTY LTD

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:05616197
Status:ACTIVE
Category:Private Limited Company

OXFORD BID WRITERS LTD

53 BASILDENE ROAD,HOUNSLOW,TW4 7LG

Number:10210820
Status:ACTIVE
Category:Private Limited Company

RYMAN CORPORATION LIMITED

4 FAYGATE BUSINESS CENTRE,,WEST SUSSEX,RH12 4DN

Number:05701230
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