This company is commonly known as 1st Call Recruitment Limited. The company was founded 17 years ago and was given the registration number 06253097. The firm's registered office is in BIRMINGHAM. You can find them at C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | 1ST CALL RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 06253097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 May 2007 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Frederick Street, Monks Road, Lincoln, LN2 5NL | Director | 21 May 2007 | Active |
9 Fairfield Street, Monks Road, Lincoln, LN2 5NE | Secretary | 21 May 2007 | Active |
Mr Stuart John Mckay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, The Paddock, Lincoln, England, LN2 2QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-01 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-05-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-29 | Insolvency | Liquidation in administration extension of period. | Download |
2019-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-11 | Insolvency | Liquidation in administration extension of period. | Download |
2019-01-18 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-08-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-06-29 | Insolvency | Liquidation in administration proposals. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-15 | Capital | Capital return purchase own shares. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.