ACCESS RECRUITMENT GROUP LTD
Status | LIQUIDATION |
Company No. | 11041741 |
Category | Private Limited Company |
Incorporated | 01 Nov 2017 |
Age | 6 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ACCESS RECRUITMENT GROUP LTD is an liquidation private limited company with number 11041741. It was incorporated 6 years, 6 months, 28 days ago, on 01 November 2017. The company address is Xeinadin Corporate Recovery Xeinadin Corporate Recovery, Manchester, M2 3BD.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
Old address: 8 Ecclesfield Business Centre Stocks Hill Ecclesfield Sheffield S35 9YT England
New address: Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD
Change date: 2024-04-18
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 11 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 05 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 01 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110417410001
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Gazette filings brought up to date
Date: 06 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2020
Action Date: 11 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-11
Charge number: 110417410001
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
New address: 8 Ecclesfield Business Centre Stocks Hill Ecclesfield Sheffield S35 9YT
Old address: International House Mosley Street Manchester M2 3HZ England
Change date: 2019-11-12
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Old address: 29 Mortomley Lane Sheffield S35 3HS United Kingdom
New address: International House Mosley Street Manchester M2 3HZ
Change date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Resolution
Date: 30 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Some Companies
HANNAH ROSE EVENT MANAGEMENT LTD
UNIT 1LEYTON BUSINESS CENTRE ETLOE ROAD,LONDON,E10 7BT
Number: | 11752777 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 02025450 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
56 HONEYSUCKLE LANE,POOLE,BH17 7YZ
Number: | 03326211 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVENDELL HOUSE SOUTH END,ROYSTON,SG8 5NJ
Number: | 04009659 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 VICTOR ROAD,COLCHESTER,CO1 2LU
Number: | 11667446 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANNE'S COLLEGE DEVELOPMENTS LIMITED
ST ANNES COLLEGE,OXFORD,OX2 6HS
Number: | 04941553 |
Status: | ACTIVE |
Category: | Private Limited Company |