This company is commonly known as Crs Recruitment Limited. The company was founded 11 years ago and was given the registration number 08346573. The firm's registered office is in CANNOCK. You can find them at Suite 1 Point North Park Plaza, Heath Hayes, Cannock, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CRS RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 08346573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2013 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Point North Park Plaza, Heath Hayes, Cannock, England, WS12 2DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, One Temple Row, Birmingham, B2 5LG | Director | 04 January 2013 | Active |
35, The Broadway, Woodford Green, United Kingdom, IG8 0HQ | Director | 30 April 2014 | Active |
Miss Charlotte Rebecca Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | 8th Floor, One Temple Row, Birmingham, B2 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Document replacement | Second filing of form with form type made up date. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2015-04-01 | Address | Change registered office address company with date old address new address. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.