- Company Overview for FRAMEWORKS RECRUITMENT LTD (10625719)
- Filing history for FRAMEWORKS RECRUITMENT LTD (10625719)
- People for FRAMEWORKS RECRUITMENT LTD (10625719)
- Charges for FRAMEWORKS RECRUITMENT LTD (10625719)
- Insolvency for FRAMEWORKS RECRUITMENT LTD (10625719)
- More for FRAMEWORKS RECRUITMENT LTD (10625719)
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) |
---|---|---|---|
04 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2024 | |
24 Mar 2023 | AD01 | Registered office address changed from Part 5th Floor 2 City Approach (Orbit House) Albert Street Eccles Manchester M30 0BL United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 24 March 2023 | |
24 Mar 2023 | LIQ02 | Statement of affairs | |
24 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
17 Oct 2022 | CH01 | Director's details changed for Mr Peter James Leighton on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Peter James Leighton as a person with significant control on 17 October 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Jul 2022 | AD01 | Registered office address changed from 186 Moorside Road Swinton Manchester M27 9LE United Kingdom to Part 5th Floor 2 City Approach (Orbit House) Albert Street Eccles Manchester M30 0BL on 7 July 2022 | |
26 Oct 2021 | MR01 | Registration of charge 106257190002, created on 21 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
08 Apr 2021 | PSC04 | Change of details for Mr Peter James Leighton as a person with significant control on 15 February 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Peter James Leighton on 4 January 2021 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
22 Oct 2019 | AP01 | Appointment of Mr Neil Farrow as a director on 22 October 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Sarah Louise Hardy as a director on 19 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 July 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from Swinton Park Golf Club Offices East Lancashire Road Manchester Lancashire M27 5LX to 186 Moorside Road Swinton Manchester M27 9LE on 16 August 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates |