CASSIDY JONES RECRUITMENT LTD

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.09449320
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution21 Jul 2023
Years11 months, 17 days

SUMMARY

CASSIDY JONES RECRUITMENT LTD is an dissolved private limited company with number 09449320. It was incorporated 9 years, 4 months, 16 days ago, on 19 February 2015 and it was dissolved 11 months, 17 days ago, on 21 July 2023. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

Old address: The Old Town Hall 71 Hristchurch Road Ringwood BH24 1DH

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: The Old Town Hall 71 Hristchurch Road Ringwood BH24 1DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: 62 Beaconsfield Road Epsom KT18 6HS England

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-15

Old address: 26 Green Lanes Epsom KT19 9UJ England

New address: 62 Beaconsfield Road Epsom KT18 6HS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2020

Action Date: 07 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-07

Psc name: Miss Sophia Mazzotta

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: 61 Rosebank Epsom Surrey KT18 7RT England

New address: 26 Green Lanes Epsom KT19 9UJ

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Sophia Mazzotta

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-09

Psc name: Miss Sophia Mazzotta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: Adelphi Court 1-3 East Street Epsom Surrey KT17 1BB England

New address: 61 Rosebank Epsom Surrey KT18 7RT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: Adelphi Court Suite B02, Adelphi Court East Street Epsom Surrey KT17 1BB England

New address: Adelphi Court 1-3 East Street Epsom Surrey KT17 1BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: 83 Ducie Street Manchester M1 2JQ

New address: Adelphi Court Suite B02, Adelphi Court East Street Epsom Surrey KT17 1BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carolyn Cassidy

Appointment date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-28

Officer name: Carolyn Cassidy

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhian Crane

Termination date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

Old address: 61 Rosebank Epsom Surrey KT18 7RT United Kingdom

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNING BUSH LTD

6 COPLEY CLOSE,SWANSEA,SA3 3JL

Number:09247676
Status:ACTIVE
Category:Private Limited Company

CNLJ (CRANLEIGH) LIMITED

39 CHAPEL ROAD,SOUTHAMPTON,SO30 3FG

Number:09445506
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COOPER GAS SERVICES LIMITED

194 CALVERLEY LANE,LEEDS,LS13 1AG

Number:07566053
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FULISH LTD

67 SOVEREIGNS QUAY,BEDFORD,MK40 1TF

Number:11926178
Status:ACTIVE
Category:Private Limited Company

GERMAN IMMIGRATION LAW LLP

INTERNATIONAL HOUSE, 24,LONDON,EC1A 2BN

Number:OC423522
Status:ACTIVE
Category:Limited Liability Partnership

HAWKMOON LTD

117 HONEY HILL ROAD,BEDFORD,MK40 4PE

Number:10368421
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