- Company Overview for C & A RECRUITMENT (UK) LIMITED (08534786)
- Filing history for C & A RECRUITMENT (UK) LIMITED (08534786)
- People for C & A RECRUITMENT (UK) LIMITED (08534786)
- Charges for C & A RECRUITMENT (UK) LIMITED (08534786)
- Insolvency for C & A RECRUITMENT (UK) LIMITED (08534786)
- More for C & A RECRUITMENT (UK) LIMITED (08534786)
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) |
---|---|---|---|
18 Feb 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Feb 2025 | AD01 | Registered office address changed from Units 2 & 3 8-10 Market Cross Selby YO8 4JS England to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 11 February 2025 | |
11 Feb 2025 | LIQ02 | Statement of affairs | |
11 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2024 | MR04 | Satisfaction of charge 085347860003 in full | |
06 Dec 2024 | MR01 | Registration of charge 085347860004, created on 5 December 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
12 Sep 2023 | AD01 | Registered office address changed from Units 2 & 3 Units 2 & 3 8-10 Market Cross Selby YO8 4JS United Kingdom to Units 2 & 3 8-10 Market Cross Selby YO8 4JS on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from C/O Kingfisher Recruitment Solutions 12 / 13 Market Place Selby North Yorkshire YO8 4PB United Kingdom to Units 2 & 3 Units 2 & 3 8-10 Market Cross Selby YO8 4JS on 12 September 2023 | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Aug 2023 | MR04 | Satisfaction of charge 085347860002 in full | |
02 Aug 2023 | MR01 | Registration of charge 085347860003, created on 31 July 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 September 2021
|
|
09 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
28 Feb 2020 | TM01 | Termination of appointment of Timothy Allan Moncaster as a director on 28 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Allan Moncaster as a person with significant control on 28 February 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates |