Advanced company searchLink opens in new window

EXECUTIVE SALES RECRUITMENT LIMITED

Company number 07919912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
14 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
09 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
26 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 20 September 2017
29 Dec 2016 4.68 Liquidators' statement of receipts and payments to 20 September 2016
22 Dec 2016 AD01 Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 311 High Road Loughton Essex IG10 4PL on 22 December 2016
23 Aug 2016 CH01 Director's details changed for Ms Paula Kim Carter on 23 August 2016
20 Jun 2016 AD01 Registered office address changed from 311 High Road Loughton Essex IG10 1AH to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016
28 Oct 2015 MR04 Satisfaction of charge 079199120001 in full
02 Oct 2015 4.20 Statement of affairs with form 4.19
02 Oct 2015 600 Appointment of a voluntary liquidator
02 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-21
17 Sep 2015 AD01 Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to 311 High Road Loughton Essex IG10 1AH on 17 September 2015
16 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
29 Jan 2015 MR01 Registration of charge 079199120001, created on 29 January 2015
27 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 May 2014
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Apr 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
03 Jan 2013 AD01 Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013
23 Jan 2012 NEWINC Incorporation