Manchester
M26 2JS
Director Name | Mr Carl Antony Jenner |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 6268 PO Box 6268 Thatcham Berkshire RG19 9JW |
Website | www.refined-recruitment.co.uk |
---|---|
Telephone | 01635 872700 |
Telephone region | Newbury |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 14 May 2017 (overdue) |
---|
27 June 2023 | Liquidators' statement of receipts and payments to 20 April 2023 (19 pages) |
---|---|
28 December 2022 | Appointment of a voluntary liquidator (3 pages) |
26 July 2022 | Liquidators' statement of receipts and payments to 20 April 2022 (20 pages) |
9 January 2022 | Removal of liquidator by court order (19 pages) |
1 July 2021 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 1 July 2021 (2 pages) |
28 June 2021 | Liquidators' statement of receipts and payments to 20 April 2021 (21 pages) |
17 June 2020 | Liquidators' statement of receipts and payments to 20 April 2020 (18 pages) |
27 June 2019 | Liquidators' statement of receipts and payments to 20 April 2019 (14 pages) |
4 July 2018 | Liquidators' statement of receipts and payments to 20 April 2018 (17 pages) |
23 May 2018 | Registered office address changed from C/O R2 Recruitment PO Box 626 PO Box 6268 PO Box 6268 Thatcham Berkshire RG19 9JW to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
23 May 2017 | Statement of affairs with form 4.19 (5 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Appointment of a voluntary liquidator (1 page) |
23 May 2017 | Statement of affairs with form 4.19 (5 pages) |
23 May 2017 | Appointment of a voluntary liquidator (1 page) |
23 May 2017 | Resolutions
|
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 October 2015 | Director's details changed for Ms Denise Anne Jenner on 24 August 2015 (2 pages) |
25 October 2015 | Director's details changed for Ms Denise Anne Jenner on 24 August 2015 (2 pages) |
7 October 2015 | Termination of appointment of Carl Antony Jenner as a director on 24 August 2015 (1 page) |
7 October 2015 | Termination of appointment of Carl Antony Jenner as a director on 24 August 2015 (1 page) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 August 2013 | Registered office address changed from C/O Refined Recruitment Ltd 60/62 Northbrook Street Newbury Berkshire RG14 1AH United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from C/O Refined Recruitment Ltd 60/62 Northbrook Street Newbury Berkshire RG14 1AH United Kingdom on 13 August 2013 (1 page) |
2 May 2013 | Appointment of Ms Denise Anne Jenner as a director (2 pages) |
2 May 2013 | Appointment of Ms Denise Anne Jenner as a director (2 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|