About

Registered Number: 04271736
Date of Incorporation: 16/08/2001 (23 years and 8 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 2001, 365 Resources & Recruitment Ltd are based in Birmingham, it's status is listed as "Liquidation". There is only one director listed for the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Mark Anthony 14 July 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2019
RESOLUTIONS - N/A 07 September 2019
LIQ02 - N/A 07 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2019
MR04 - N/A 17 April 2019
MR01 - N/A 10 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
CH01 - Change of particulars for director 12 September 2017
AD01 - Change of registered office address 12 September 2017
CS01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 12 July 2017
MR04 - N/A 05 December 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 13 September 2016
MR01 - N/A 08 September 2016
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 December 2014
MR01 - N/A 20 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 21 August 2014
RESOLUTIONS - N/A 25 July 2014
AP01 - Appointment of director 25 July 2014
SH08 - Notice of name or other designation of class of shares 25 July 2014
CERTNM - Change of name certificate 29 November 2013
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 13 September 2012
SH01 - Return of Allotment of shares 12 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 23 August 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 16 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 09 September 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 06 October 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 03 September 2002
225 - Change of Accounting Reference Date 31 October 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2019 Outstanding

N/A

A registered charge 06 September 2016 Fully Satisfied

N/A

A registered charge 14 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.