RESOLUTE RECRUIT LTD

Store First Business Centre Riverside Road Store First Business Centre Riverside Road, Derby, DE24 8HY, Derbyshire, United Kingdom
StatusLIQUIDATION
Company No.08742527
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

RESOLUTE RECRUIT LTD is an liquidation private limited company with number 08742527. It was incorporated 10 years, 7 months, 13 days ago, on 22 October 2013. The company address is Store First Business Centre Riverside Road Store First Business Centre Riverside Road, Derby, DE24 8HY, Derbyshire, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 13 Mar 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Philip Michael Crew

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Mr Philip Michael Crew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: Store First Business Centre Riverside Road Pride Park Derby Derbyshire DE24 8HY

Old address: 340 Eastcote Lane Harrow HA2 9AJ England

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

New address: 340 Eastcote Lane Harrow HA2 9AJ

Old address: 249 Cranbrook Road Ilford Essex IG1 4TG England

Change date: 2018-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Michael Crew

Change date: 2018-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 11 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-11

Psc name: Simon Wigglesworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087425270001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-22

Charge number: 087425270002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

New address: 249 Cranbrook Road Ilford Essex IG1 4TG

Old address: Store First Business Centre Riverside Road Pride Park Derby DE24 8HY England

Change date: 2016-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: Store First Business Centre Riverside Road Pride Park Derby DE24 8HY

Change date: 2016-02-24

Old address: Melbourne Business Court Millennium Way Pride Park Derby DE24 8HP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-26

Charge number: 087425270001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Old address: 249 Cranbrook Road Ilford Essex IG1 4TG England

New address: Melbourne Business Court Millennium Way Pride Park Derby DE24 8HP

Change date: 2015-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wiggleswoth

Termination date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Mr Philip Michael Crew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Old address: Dr Foxes Building Knightstone Island Weston-Super-Mare North Somerset BS23 2AD

Change date: 2015-04-17

New address: 249 Cranbrook Road Ilford Essex IG1 4TG

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Old address: Suite 2 Bellevue Mansion S 18-22 Bellevue Road Clevedon Avon BS21 7NU United Kingdom

Change date: 2014-06-25

Documents

View document PDF

Incorporation company

Date: 22 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR REFRACTORIES LIMITED

27 HATTON CLOSE,,S18 8RW

Number:04658688
Status:ACTIVE
Category:Private Limited Company

CLARE VETERINARY PRACTICE LIMITED

75 BALLYNURE ROAD,BALLYCLARE,BT39 9AG

Number:NI608772
Status:ACTIVE
Category:Private Limited Company

DGN SCAFFOLDING LTD

ALEX HOUSE 260/268,SALFORD,M3 5JZ

Number:07780807
Status:ACTIVE
Category:Private Limited Company

ECLIPSE DRIVER SOLUTIONS LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11934386
Status:ACTIVE
Category:Private Limited Company

EXPORT PALM SERVICES (E.P.S.) LIMITED

27,CHANDOS ROAD,LONDON,N2 9AR

Number:02519791
Status:ACTIVE
Category:Private Limited Company

J R AUTOTECHNICS LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:07960333
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