- Company Overview for HANCOXREAD RECRUITMENT LIMITED (11857044)
- Filing history for HANCOXREAD RECRUITMENT LIMITED (11857044)
- People for HANCOXREAD RECRUITMENT LIMITED (11857044)
- Charges for HANCOXREAD RECRUITMENT LIMITED (11857044)
- Insolvency for HANCOXREAD RECRUITMENT LIMITED (11857044)
- More for HANCOXREAD RECRUITMENT LIMITED (11857044)
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
|
|
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
Statement of capital on 2019-03-04
|