CHEFSHARE RECRUITMENT LIMITED

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire
StatusLIQUIDATION
Company No.10176324
CategoryPrivate Limited Company
Incorporated12 May 2016
Age7 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHEFSHARE RECRUITMENT LIMITED is an liquidation private limited company with number 10176324. It was incorporated 7 years, 11 months, 28 days ago, on 12 May 2016. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire.



Company Fillings

Liquidation disclaimer notice

Date: 24 Jan 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-23

New address: 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ

Old address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mr Philip John Heydon

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip John Heydon

Change date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip John Heydon

Change date: 2020-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-18

Psc name: Jack David Munns

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack David Munns

Termination date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Heydon

Change date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

Old address: 49 Palace Avenue Paignton Devon TQ3 3EN United Kingdom

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-09

Charge number: 101763240002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-15

Psc name: Mr Jack David Munns

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 12 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip John Heydon

Change date: 2016-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101763240001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-15

Charge number: 101763240001

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Mr Jack David Munns

Documents

View document PDF

Incorporation company

Date: 12 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40 DAY TECHNOLOGIES LIMITED

KLASSIKER HOUSE,BLACKPOOL,FY4 2DP

Number:11413565
Status:ACTIVE
Category:Private Limited Company

ABBC LIMITED

GARDEN FLAT FORUM MAGNUM SQUARE,LONDON,SE1 7GN

Number:08189989
Status:ACTIVE
Category:Private Limited Company
Number:OC396371
Status:ACTIVE
Category:Limited Liability Partnership

MSP GROUP HOLDINGS LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:07903820
Status:ACTIVE
Category:Private Limited Company

OCEAN PROJECTS WORLDWIDE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011617
Status:ACTIVE
Category:Limited Partnership

THE SHUNA SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL003866
Status:ACTIVE
Category:Limited Partnership

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