- Company Overview for EXECUTIVE SALES RECRUITMENT LIMITED (07919912)
- Filing history for EXECUTIVE SALES RECRUITMENT LIMITED (07919912)
- People for EXECUTIVE SALES RECRUITMENT LIMITED (07919912)
- Charges for EXECUTIVE SALES RECRUITMENT LIMITED (07919912)
- Insolvency for EXECUTIVE SALES RECRUITMENT LIMITED (07919912)
- More for EXECUTIVE SALES RECRUITMENT LIMITED (07919912)
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
|
|
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
|
|
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
|
|
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 |