Chigwell
Essex
IG7 5PS
Director Name | Mr Ian Bellis |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP |
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (20 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (20 pages) |
21 October 2016 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 21 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 21 October 2016 (2 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Statement of affairs with form 4.19 (5 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Statement of affairs with form 4.19 (5 pages) |
18 October 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Annual return made up to 4 June 2016 Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 4 June 2016 Statement of capital on 2016-06-15
|
14 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
14 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Ian Bellis on 29 April 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Ian Bellis on 29 April 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 June 2015 | Director's details changed for Mr Ian Bellis on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Ian Bellis on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Ian Bellis on 1 June 2015 (2 pages) |
17 April 2015 | Registered office address changed from 64 Coopersale Common Coopersale Epping Essex CM16 7QU to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 64 Coopersale Common Coopersale Epping Essex CM16 7QU to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 17 April 2015 (1 page) |
16 April 2015 | Company name changed recruitco LIMITED\certificate issued on 16/04/15
|
16 April 2015 | Company name changed recruitco LIMITED\certificate issued on 16/04/15
|
12 March 2015 | Registered office address changed from 9 Dacres Gate Dunmow Road Fyfield CM5 0NQ United Kingdom to 64 Coopersale Common Coopersale Epping Essex CM16 7QU on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from 9 Dacres Gate Dunmow Road Fyfield CM5 0NQ United Kingdom to 64 Coopersale Common Coopersale Epping Essex CM16 7QU on 12 March 2015 (2 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|