RED LINE RECRUITMENT FRANCHISE LIMITED
Status | DISSOLVED |
Company No. | 07414106 |
Category | Private Limited Company |
Incorporated | 20 Oct 2010 |
Age | 13 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2020 |
Years | 4 years, 6 months, 3 days |
SUMMARY
RED LINE RECRUITMENT FRANCHISE LIMITED is an dissolved private limited company with number 07414106. It was incorporated 13 years, 8 months, 23 days ago, on 20 October 2010 and it was dissolved 4 years, 6 months, 3 days ago, on 09 January 2020. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2019
Action Date: 23 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-23
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-17
Old address: 1 Winckley Court Chapel Street Preston PR1 8BU
New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU
Documents
Liquidation voluntary statement of affairs
Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-24
Old address: Unit 18 Rowan House Padgate Business Park Warrington WA1 4JN
New address: 1 Winckley Court Chapel Street Preston PR1 8BU
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-17
Old address: Unit 18 Rowan House, Padgate Business Park, Green Lane Padgate Warrington WA1 4JN England
New address: Unit 18 Rowan House Padgate Business Park Warrington WA1 4JN
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Change account reference date company previous shortened
Date: 22 Dec 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-30
New date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-20
Officer name: Mr. Thomas Matthew Farrell
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-23
Old address: James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD
New address: Unit 18 Rowan House, Padgate Business Park, Green Lane Padgate Warrington WA1 4JN
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2015
Action Date: 19 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074141060001
Charge creation date: 2015-06-19
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Termination secretary company with name termination date
Date: 20 May 2015
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debra Farrell
Termination date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Termination director company with name termination date
Date: 20 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Rush
Termination date: 2014-12-12
Documents
Change account reference date company previous shortened
Date: 23 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Appoint person director company with name date
Date: 24 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Matthew Farrell
Appointment date: 2014-07-01
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Matthew Farrell
Termination date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Stone
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Appoint person director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Rush
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amy Stone
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Change account reference date company current shortened
Date: 14 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-03-31
Documents
Some Companies
QUINTON LODGE, 71 GAYTON ROAD,KING'S LYNN,PE32 1LW
Number: | 11689771 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 90,LONDON,SE1 2SX
Number: | 10596744 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCSUK CONSULTANCY & TRAINING LTD
THE RUSTLINGS,LEYLAND,PR25 3HD
Number: | 08574688 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DIDCOT ROAD,POOLE,BH17 0GD
Number: | 08942119 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE THIRD AVENUE, WESTFIELD INDUSTRIAL ESTATE,RADSTOCK,BA3 4XD
Number: | 06163422 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 ROTHLEY ROAD,LOUGHBOROUGH,LE12 7JX
Number: | 04996673 |
Status: | ACTIVE |
Category: | Private Limited Company |