RESOLUTE RECRUIT LTD
Status | LIQUIDATION |
Company No. | 08742527 |
Category | Private Limited Company |
Incorporated | 22 Oct 2013 |
Age | 10 years, 7 months, 13 days |
Jurisdiction | England 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
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
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
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
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
Dissolution application strike off company
Date: 18 Mar 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087425270001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
ALEX HOUSE 260/268,SALFORD,M3 5JZ
Number: | 07780807 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 07960333 |
Status: | ACTIVE |
Category: | Private Limited Company |