RED LINE RECRUITMENT FRANCHISE LIMITED

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusDISSOLVED
Company No.07414106
CategoryPrivate Limited Company
Incorporated20 Oct 2010
Age13 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution09 Jan 2020
Years4 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

Gazette dissolved liquidation

Date: 09 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Stone

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Rush

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Stone

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.F. WIRING LIMITED

QUINTON LODGE, 71 GAYTON ROAD,KING'S LYNN,PE32 1LW

Number:11689771
Status:ACTIVE
Category:Private Limited Company

FC TRADING CONSULTING LTD

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

RUGGED DATA LIMITED

16 DIDCOT ROAD,POOLE,BH17 0GD

Number:08942119
Status:ACTIVE
Category:Private Limited Company

SUREFIT-IT LIMITED

BROADWAY HOUSE THIRD AVENUE, WESTFIELD INDUSTRIAL ESTATE,RADSTOCK,BA3 4XD

Number:06163422
Status:ACTIVE
Category:Private Limited Company

THE ROOM INTERIORS LIMITED

154 ROTHLEY ROAD,LOUGHBOROUGH,LE12 7JX

Number:04996673
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