- Company Overview for K & C RECRUITMENT LIMITED (11264142)
- Filing history for K & C RECRUITMENT LIMITED (11264142)
- People for K & C RECRUITMENT LIMITED (11264142)
- Insolvency for K & C RECRUITMENT LIMITED (11264142)
- More for K & C RECRUITMENT LIMITED (11264142)
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
|
|
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
Statement of capital on 2018-03-20
|