CREME DE LA CREME (RECRUITMENT CONSULTANTS) LIMITED

75 Springfield Road 75 Springfield Road, CM2 6JB
StatusDISSOLVED
Company No.02334311
CategoryPrivate Limited Company
Incorporated11 Jan 1989
Age35 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 3 months, 19 days

SUMMARY

CREME DE LA CREME (RECRUITMENT CONSULTANTS) LIMITED is an dissolved private limited company with number 02334311. It was incorporated 35 years, 5 months, 25 days ago, on 11 January 1989 and it was dissolved 4 years, 3 months, 19 days ago, on 17 March 2020. The company address is 75 Springfield Road 75 Springfield Road, CM2 6JB.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2002

Category: Miscellaneous

Type: MISC

Description: O/C - repacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 12 Apr 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Miscellaneous

Date: 08 Mar 2001

Category: Miscellaneous

Type: MISC

Description: O/C replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 06 Mar 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Miscellaneous

Date: 23 May 2000

Category: Miscellaneous

Type: MISC

Description: O/C liq ipo

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 May 2000

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 26/10/98 from: 2 broad street wokingham berkshire RG11 1AB

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 Oct 1998

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Aug 1998

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 28 Jul 1998

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 11/03/94 from: town hall, market place, wokingham, berkshire. RG11 1AS.

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Legacy

Date: 18 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 03/12/90 from: 18, peach street, wokingham, berkshire. RG11 1XG.

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 10/02/89 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Legacy

Date: 10 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jan 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMADEUS EI GENERAL PARTNER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007543
Status:ACTIVE
Category:Limited Partnership

BDAP LTD

22 RICKNALD CLOSE,SHEFFIELD,S26 3XZ

Number:11627250
Status:ACTIVE
Category:Private Limited Company

CHRIS JUPP CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11512647
Status:ACTIVE
Category:Private Limited Company

DAYSPRING CHURCH

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11350729
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FIELD HOUSE FARM (DRINGHOE) LIMITED

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:00480650
Status:ACTIVE
Category:Private Limited Company

IFA PROPERTIES (UK) LTD.

STABLEGATE, SWORDERS YARD,BISHOPS STORTFORD,CM23 2LD

Number:08867992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source