This company is commonly known as C.o.s. Recruitment Limited. The company was founded 36 years ago and was given the registration number 02191426. The firm's registered office is in MANCHESTER. You can find them at 16 Oxford Court, , Manchester, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | C.O.S. RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 02191426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 November 1987 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Oxford Court, Manchester, M2 3WQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, Broomfield Barn, Trap Road, Somerford Booths, England, CW12 2LT | Director | - | Active |
Ashley House, Ashley Road, Altrincham, WA14 3QE | Secretary | 21 September 2006 | Active |
Ashley House, Ashley Road, Ashley, Altrincham, WA14 3QE | Secretary | - | Active |
10 Parkhill Court, Knutsford, WA16 8AB | Director | - | Active |
Ms Elizabeth Olivia Ryder | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-21 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-25 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-26 | Resolution | Resolution. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-04-26 | Address | Change registered office address company with date old address new address. | Download |
2018-01-25 | Capital | Capital variation of rights attached to shares. | Download |
2018-01-25 | Capital | Capital allotment shares. | Download |
2018-01-25 | Resolution | Resolution. | Download |
2018-01-25 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.