LINK 2 RECRUIT LIMITED - History of Changes


DateDescription
2024-11-26 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/09/2024:LIQ. CASE NO.1
2024-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2024 FROM C/O MAZARS LLP, FIRST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX
2023-11-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/09/2023:LIQ. CASE NO.1
2022-11-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/09/2022:LIQ. CASE NO.1
2021-12-07 delete address 52A HIGH STREET ERDINGTON BIRMINGHAM B23 6RH
2021-12-07 insert address C/O MAZARS LLP, FIRST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX
2021-12-07 update company_status Active => Liquidation
2021-12-07 update registered_address
2021-11-05 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2021-11-05 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2021-10-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2021 FROM 52A HIGH STREET ERDINGTON BIRMINGHAM B23 6RH
2021-10-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-10-05 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-09-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-08-12 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-14 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-04 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_outstanding 4 => 2
2019-08-07 update num_mort_satisfied 0 => 2
2019-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK 2 RECRUIT GROUP LIMITED
2019-08-05 update statutory_documents CESSATION OF PAUL MORRELL AS A PSC
2019-08-02 update statutory_documents CESSATION OF DEAN MCGUIRE AS A PSC
2019-08-02 update statutory_documents CESSATION OF TIM WELLS AS A PSC
2019-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM WELLS
2019-07-07 update num_mort_charges 2 => 4
2019-07-07 update num_mort_outstanding 2 => 4
2019-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054407050002
2019-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-06-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054407050004
2019-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054407050003
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-09 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-18 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-05-13 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-04-29 update statutory_documents 29/04/16 FULL LIST
2016-03-18 update statutory_documents DIRECTOR APPOINTED MR PHILIP DAVID CHATFIELD
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-10 update num_mort_charges 1 => 2
2015-08-10 update num_mort_outstanding 1 => 2
2015-08-05 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054407050002
2015-05-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-05-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-04-30 update statutory_documents 29/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 52A HIGH STREET ERDINGTON BIRMINGHAM UNITED KINGDOM B23 6RH
2014-05-07 insert address 52A HIGH STREET ERDINGTON BIRMINGHAM B23 6RH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-05-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-04-29 update statutory_documents 29/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-08 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-25 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-29 update statutory_documents 29/04/13 FULL LIST
2012-11-14 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 29/04/12 FULL LIST
2011-11-21 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 29/04/11 FULL LIST
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCGUIRE / 29/04/2011
2010-09-09 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 29/04/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRELL / 29/04/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM WELLS / 29/04/2010
2010-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MORRELL / 29/04/2010
2009-11-30 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM SUITE 1 1ST HOUSE SUTTON STREET BIRMINGHAM WEST MIDLANDS B1 1PE
2009-04-30 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents PREVSHO FROM 30/04/2008 TO 29/02/2008
2008-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2008-06-24 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN MCGUIRE / 04/04/2008
2007-07-17 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 3-4 LADY BANK TAMWORTH STAFFS B79 7NB
2007-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-13 update statutory_documents DIRECTOR RESIGNED
2007-02-13 update statutory_documents SECRETARY RESIGNED
2007-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-29 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-10-10 update statutory_documents FIRST GAZETTE
2005-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION