CODE BLUE RECRUITMENT (2016) LIMITED
Status | DISSOLVED |
Company No. | 10083814 |
Category | Private Limited Company |
Incorporated | 24 Mar 2016 |
Age | 8 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2021 |
Years | 3 years, 4 months, 12 days |
SUMMARY
CODE BLUE RECRUITMENT (2016) LIMITED is an dissolved private limited company with number 10083814. It was incorporated 8 years, 2 months, 9 days ago, on 24 March 2016 and it was dissolved 3 years, 4 months, 12 days ago, on 21 January 2021. The company address is Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2019
Action Date: 06 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-06
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Old address: Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG
Change date: 2019-08-20
New address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Address
Type: AD01
New address: Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG
Old address: 2 Spring Bank New North Road Huddersfield West Yorkshire HD1 5NB England
Change date: 2018-09-07
Documents
Liquidation voluntary statement of affairs
Date: 04 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil David Wheeler
Termination date: 2018-05-21
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-21
Officer name: Ms Donna Turner
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-23
Officer name: Mr Neil David Wheeler
Documents
Termination secretary company with name termination date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tony Kenny
Termination date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-20
Psc name: Ms Donna Turner
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tony Rodger Kenny
Change date: 2017-12-20
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil David Wheeler
Change date: 2017-12-20
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Old address: 17 Old Leeds Road Hudderfield HD1 1SG United Kingdom
Change date: 2017-12-20
New address: 2 Spring Bank New North Road Huddersfield West Yorkshire HD1 5NB
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Change account reference date company current extended
Date: 15 Jun 2016
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-05-31
Documents
Some Companies
45 ROBERTSON STREET,HASTINGS,TN34 1HL
Number: | 09202381 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARJAY CHAPEL HILL,CAMBORNE,TR14 9AZ
Number: | 08774943 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11197742 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DAVEY & GILBERT HOLDINGS LIMITED
UNIT 1 PENSANS ROSPEATH INDUSTRIAL ESTATE,PENZANCE,TR20 8DU
Number: | 11634796 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON HOLBORN GATE CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 07009637 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PALMERS AVENUE,GRAYS,RM17 5TX
Number: | 10522807 |
Status: | ACTIVE |
Category: | Private Limited Company |