CLARITY RECRUITMENT GROUP LIMITED

The Pinnacle 3rd Floor 73 King Street, Manchester, M2 4NG
StatusDISSOLVED
Company No.11473976
CategoryPrivate Limited Company
Incorporated19 Jul 2018
Age5 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution19 Nov 2023
Years6 months, 13 days

SUMMARY

CLARITY RECRUITMENT GROUP LIMITED is an dissolved private limited company with number 11473976. It was incorporated 5 years, 10 months, 14 days ago, on 19 July 2018 and it was dissolved 6 months, 13 days ago, on 19 November 2023. The company address is The Pinnacle 3rd Floor 73 King Street, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 19 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2023

Action Date: 01 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2022

Action Date: 01 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2021

Action Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-29

Old address: Basepoint Business Centre Isidore Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3ET United Kingdom

New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

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

Old address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Jane Gunnell

Notification date: 2018-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-21

Psc name: Mr Paul James Gunnell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Jane Gunnell

Appointment date: 2018-07-20

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 20 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-20

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

New address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB

Old address: 29 Marlpit Lane Headless Cross Redditch Worcestershire B97 5AN United Kingdom

Change date: 2018-08-03

Documents

View document PDF

Incorporation company

Date: 19 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37SMS1 LTD

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:11779647
Status:ACTIVE
Category:Private Limited Company

FOODCHECK LIMITED

PARTIS HOUSE DAVY AVENUE,MILTON KEYNES,MK5 8HJ

Number:04626147
Status:ACTIVE
Category:Private Limited Company

INTERCLAD PROPERTY SERVICES LIMITED

PENCRAIG PENNAR FARMHOUSE PANTYDESK,NEWPORT,NP11 5AG

Number:08563802
Status:ACTIVE
Category:Private Limited Company

JA FASTFOOD LIMITED

102 GREEN LANE,MORDEN,SM4 6SS

Number:08106681
Status:ACTIVE
Category:Private Limited Company

KATALYST PRODUCTIONS LIMITED

200 LIONEL ROAD NORTH,MIDDLESEX,TW8 9QU

Number:03837967
Status:ACTIVE
Category:Private Limited Company

RNH CARE LIMITED

5 HOLLAND AVENUE,KNOWLE,B93 9DW

Number:09119135
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