Advanced company searchLink opens in new window

K & C RECRUITMENT LIMITED

Company number 11264142

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)
07 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2023 PSC07 Cessation of Sarah Ann Stocks as a person with significant control on 7 September 2023
07 Sep 2023 TM01 Termination of appointment of Sarah Ann Stocks as a director on 7 September 2023
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 22 September 2022
31 Mar 2022 AD01 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 31 March 2022
30 Sep 2021 AD01 Registered office address changed from 2nd Floor 141 High Street Solihull West Midlands B91 3SR England to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 30 September 2021
30 Sep 2021 LIQ02 Statement of affairs
30 Sep 2021 600 Appointment of a voluntary liquidator
30 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-23
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 May 2021 CS01 Confirmation statement made on 19 March 2021 with updates
21 Jul 2020 TM01 Termination of appointment of Sharon Pamela Nicholls as a director on 21 July 2020
28 May 2020 CS01 Confirmation statement made on 19 March 2020 with updates
04 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
29 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 31 August 2019
29 Jan 2019 PSC04 Change of details for Mrs Sarah Ann Stocks as a person with significant control on 22 January 2019
29 Jan 2019 CH01 Director's details changed for Mrs Sarah Ann Stocks on 22 January 2019
20 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-20
  • GBP 100