MICRON RECRUITMENT LIMITED

2 Hamilton Close 2 Hamilton Close, Bromsgrove, B60 1NG, England
StatusDISSOLVED
Company No.10101397
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 26 days

SUMMARY

MICRON RECRUITMENT LIMITED is an dissolved private limited company with number 10101397. It was incorporated 8 years, 1 month, 13 days ago, on 04 April 2016 and it was dissolved 2 years, 1 month, 26 days ago, on 22 March 2022. The company address is 2 Hamilton Close 2 Hamilton Close, Bromsgrove, B60 1NG, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: Basepoint Business Centre Isidore Road Bromsgrove B60 3ET England

New address: 2 Hamilton Close Lickey End Bromsgrove B60 1NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: 2 Hamilton Close Lickey End Bromsgrove Worcestershire B60 1NG

New address: Basepoint Business Centre Isidore Road Bromsgrove B60 3ET

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Thomas Edward Tisdell

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Jessica Michele Tisdell

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-31

Officer name: Mrs Thomas Edward Tisdell

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Mrs Thomas Edward Tisdell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

New address: 2 Hamilton Close Lickey End Bromsgrove Worcestershire B60 1NG

Old address: 6 Greenford Close Redditch B97 6TF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Old address: 6 Greenford Close Redditch B97 6TF England

Change date: 2017-04-19

New address: 6 Greenford Close Redditch B97 6TF

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Samantha Jayne Gethen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: 6 Greenford Close Redditch B97 6TF

Change date: 2017-04-19

Old address: 20 Marshall Lake Road Shirley Solihull West Midlands B90 4PL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-14

Officer name: Mrs Samantha Jayne Gethen

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Mr Thomas Edward Tisdell

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE DRAINAGE 24/7 LIMITED

C/O VALENTINE & CO GLADE HOUSE 52-54,LONDON,EC4V 5EF

Number:07487205
Status:LIQUIDATION
Category:Private Limited Company

DALEW LTD

3 ROCKLAND ROAD,LIVERPOOL,L22 9QH

Number:09816072
Status:ACTIVE
Category:Private Limited Company

DIMATT LTD

129 WOODROW AVENUE,HAYES,UB4 8QP

Number:11762728
Status:ACTIVE
Category:Private Limited Company

ENDORBOX LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:11246379
Status:ACTIVE
Category:Private Limited Company

GMB SOCIAL CARE LTD

6B PARKWAY,ST ALBANS,AL3 6PA

Number:08688136
Status:ACTIVE
Category:Private Limited Company

PERONPARK RESIDENTS COMPANY LIMITED

17 CAVENDISH AVENUE,LONDON,N3 3QP

Number:02132167
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