Advanced company searchLink opens in new window

HANCOXREAD RECRUITMENT LIMITED

Company number 11857044

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)
04 Feb 2025 AD01 Registered office address changed from 433 Court Oak Road Birmingham B32 2DX England to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 4 February 2025
03 Feb 2025 LIQ02 Statement of affairs
03 Feb 2025 600 Appointment of a voluntary liquidator
03 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-30
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
22 Aug 2023 AD01 Registered office address changed from Abacus Court Bull Street Harborne Birmingham B17 0HH England to 433 Court Oak Road Birmingham B32 2DX on 22 August 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2023 AD01 Registered office address changed from 97a High Street Harborne Birmingham B17 9NR England to Abacus Court Bull Street Harborne Birmingham B17 0HH on 22 March 2023
22 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
05 Apr 2022 MR01 Registration of charge 118570440002, created on 4 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
31 Aug 2021 AD01 Registered office address changed from Branston Court Branston Street Birmingham West Midlands B18 6BA United Kingdom to 97a High Street Harborne Birmingham B17 9NR on 31 August 2021
10 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 3 March 2020 with updates
09 Jul 2020 TM01 Termination of appointment of Joanne Marie Read as a director on 1 July 2020
16 Oct 2019 TM01 Termination of appointment of Annabel Jayne Apperley as a director on 8 October 2019
28 May 2019 MR01 Registration of charge 118570440001, created on 8 May 2019
04 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-04
  • GBP 100