RESOURCING SOLUTIONS RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 09254550 |
Category | Private Limited Company |
Incorporated | 08 Oct 2014 |
Age | 9 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2023 |
Years | 1 year, 4 months, 12 days |
SUMMARY
RESOURCING SOLUTIONS RECRUITMENT LIMITED is an dissolved private limited company with number 09254550. It was incorporated 9 years, 7 months, 22 days ago, on 08 October 2014 and it was dissolved 1 year, 4 months, 12 days ago, on 18 January 2023. The company address is Orchard Street Business Centre Orchard Street Business Centre, Bristol, BS1 5EH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary death liquidator
Date: 22 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of affairs
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-07
New address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH
Old address: C/O Grosvenor House Practice Avening Priory Park London Road Tetbury GL8 8HZ
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Alan Thomas Mcmeeking
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Change to a person with significant control
Date: 08 Oct 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alan Thomas Mcmeeking
Change date: 2020-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-14
Psc name: Alan Thomas Mcmeeking
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-14
Officer name: Alan Thomas Mcmeeking
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2018-03-29
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-27
Officer name: Alan Thomas Mcmeeking
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-02
Officer name: Alan Thomas Mcmeeking
Documents
Change person secretary company with change date
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Thomas Mcmeeking
Change date: 2016-06-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Some Companies
LOWER GROUND FLOOR,HOVE,BN3 3YJ
Number: | 04678210 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDSCHMIDT AND HOWLAND LIMITED
GROUND FLOOR,4-8 HIGHGATE HIGH STREET,N6 5JL
Number: | 02120794 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 10301103 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILL STRUCTURAL ENGINEERING LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 07427558 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORE OR LESS DRINKS COMPANY LIMITED
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 08354417 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART HINDLEY & PARTNERS LLP
1-5 BANK CHAMBERS,LONDON,SW8 2LN
Number: | OC330183 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |