LINK 2 RECRUIT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Termination of appointment of Philip David Chatfield as a director on 2021-09-30 |
23/07/2523 July 2025 New | Termination of appointment of Paul Morrell as a secretary on 2021-09-30 |
23/07/2523 July 2025 New | Termination of appointment of Paul Morrell as a director on 2021-09-30 |
26/11/2426 November 2024 | Liquidators' statement of receipts and payments to 2024-09-22 |
24/07/2424 July 2024 | Registered office address changed from C/O Mazars Llp, First Floor Two Chamberlain Square Birmingham B3 3AX to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-24 |
22/11/2322 November 2023 | Liquidators' statement of receipts and payments to 2023-09-22 |
30/11/2230 November 2022 | Liquidators' statement of receipts and payments to 2022-09-22 |
05/11/215 November 2021 | Notice to Registrar of Companies of Notice of disclaimer |
05/11/215 November 2021 | Notice to Registrar of Companies of Notice of disclaimer |
05/10/215 October 2021 | Registered office address changed from 52a High Street Erdington Birmingham B23 6RH to C/O Mazars Llp, First Floor Two Chamberlain Square Birmingham B3 3AX on 2021-10-05 |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Appointment of a voluntary liquidator |
05/10/215 October 2021 | Statement of affairs |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/11/194 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CESSATION OF PAUL MORRELL AS A PSC |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK 2 RECRUIT GROUP LIMITED |
02/08/192 August 2019 | CESSATION OF DEAN MCGUIRE AS A PSC |
02/08/192 August 2019 | CESSATION OF TIM WELLS AS A PSC |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, DIRECTOR TIM WELLS |
05/07/195 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/07/195 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054407050002 |
12/06/1912 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054407050004 |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054407050003 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/11/179 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/04/1629 April 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
18/03/1618 March 2016 | DIRECTOR APPOINTED MR PHILIP DAVID CHATFIELD |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/07/1520 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054407050002 |
30/04/1530 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
29/04/1329 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/04/1230 April 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/05/113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCGUIRE / 29/04/2011 |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRELL / 29/04/2010 |
10/05/1010 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MORRELL / 29/04/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIM WELLS / 29/04/2010 |
10/05/1010 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM SUITE 1 1ST HOUSE SUTTON STREET BIRMINGHAM WEST MIDLANDS B1 1PE |
30/04/0930 April 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/08/0819 August 2008 | PREVSHO FROM 30/04/2008 TO 29/02/2008 |
19/08/0819 August 2008 | FULL ACCOUNTS MADE UP TO 30/04/07 |
24/06/0824 June 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCGUIRE / 04/04/2008 |
17/07/0717 July 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0713 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | DIRECTOR RESIGNED |
13/02/0713 February 2007 | SECRETARY RESIGNED |
13/02/0713 February 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 3-4 LADY BANK TAMWORTH STAFFS B79 7NB |
06/01/076 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
29/11/0629 November 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | FIRST GAZETTE |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of LINK 2 RECRUIT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company