C.O.S. RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

C.O.S. RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02191426

Incorporation date

11/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1987)
dot icon17/09/2025
Liquidators' statement of receipts and payments to 2025-08-04
dot icon03/10/2024
Liquidators' statement of receipts and payments to 2024-08-04
dot icon13/10/2023
Liquidators' statement of receipts and payments to 2023-08-04
dot icon13/07/2023
Registered office address changed from C/O Xeinadin Coporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-13
dot icon26/06/2023
Registered office address changed from 16 Oxford Court Manchester M2 3WQ to 100 Barbirolli Square Manchester M2 3AB on 2023-06-26
dot icon12/09/2022
Liquidators' statement of receipts and payments to 2022-08-04
dot icon21/10/2021
Resignation of a liquidator
dot icon11/09/2021
Liquidators' statement of receipts and payments to 2021-08-04
dot icon25/11/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/11/2020
Registered office address changed from Maxonian House 3 Chestergate Macclesfield Cheshire SK11 6BX to 16 Oxford Court Manchester M2 3WQ on 2020-11-14
dot icon02/09/2020
Registered office address changed from Maxonian House 3 Chestergate Macclesfield SK11 6BX England to Maxonian House 3 Chestergate Macclesfield Cheshire SK11 6BX on 2020-09-02
dot icon26/08/2020
Statement of affairs
dot icon26/08/2020
Appointment of a voluntary liquidator
dot icon26/08/2020
Resolutions
dot icon09/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon14/02/2019
Registration of charge 021914260007, created on 2019-02-14
dot icon11/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon10/07/2018
Registered office address changed from 3 Chestergate Macclesfield SK11 6BX England to Maxonian House 3 Chestergate Macclesfield SK11 6BX on 2018-07-10
dot icon10/07/2018
Director's details changed for Ms Elizabeth Olivia Ryder on 2018-07-10
dot icon26/04/2018
Registered office address changed from Maxonian House 3 Chestergate Macclesfield SK11 6BX England to 3 Chestergate Macclesfield SK11 6BX on 2018-04-26
dot icon25/01/2018
Particulars of variation of rights attached to shares
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-11-20
dot icon25/01/2018
Resolutions
dot icon25/01/2018
Statement of company's objects
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon12/07/2017
Registered office address changed from 3 Chestergate Maxonian House 3 Chestergate Macclesfield SK11 6BX United Kingdom to Maxonian House 3 Chestergate Macclesfield SK11 6BX on 2017-07-12
dot icon20/12/2016
Registered office address changed from 2nd Floor Oak House Brunswick Street Macclesfield Cheshire SK10 1ER to 3 Chestergate Maxonian House 3 Chestergate Macclesfield SK11 6BX on 2016-12-20
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/08/2016
Termination of appointment of Adam Jason Blackford as a secretary on 2016-08-09
dot icon11/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon27/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/06/2015
Satisfaction of charge 4 in full
dot icon10/06/2015
Satisfaction of charge 1 in full
dot icon10/06/2015
Satisfaction of charge 5 in full
dot icon14/05/2015
Satisfaction of charge 2 in full
dot icon27/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/09/2013
Satisfaction of charge 6 in full
dot icon30/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon15/05/2012
Registered office address changed from Cheshire House Mews 8 Church Hill Knutsford Cheshire WA16 6DH England on 2012-05-15
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/09/2010
Registered office address changed from Cheshire Mews Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 2010-09-16
dot icon13/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon13/08/2010
Director's details changed for Ms Elizabeth Olivia Ryder on 2010-06-01
dot icon23/06/2010
Registered office address changed from Cheshire House 50 King Street Knutsford Cheshire WA16 6DT on 2010-06-23
dot icon04/12/2009
Accounts for a small company made up to 2009-02-28
dot icon16/07/2009
Return made up to 05/07/09; full list of members
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon10/09/2008
Accounts for a small company made up to 2008-02-29
dot icon09/07/2008
Return made up to 05/07/08; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2007-02-28
dot icon16/07/2007
Return made up to 05/07/07; full list of members
dot icon02/01/2007
Accounts for a small company made up to 2006-02-28
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
Secretary resigned
dot icon29/09/2006
Director resigned
dot icon05/07/2006
Return made up to 05/07/06; full list of members
dot icon29/09/2005
Accounts for a small company made up to 2005-02-28
dot icon06/07/2005
Return made up to 05/07/05; full list of members
dot icon08/07/2004
Return made up to 05/07/04; full list of members
dot icon08/06/2004
Accounts for a small company made up to 2004-02-29
dot icon08/09/2003
Accounts for a small company made up to 2003-02-28
dot icon30/07/2003
Return made up to 05/07/03; full list of members
dot icon23/07/2002
Return made up to 05/07/02; full list of members
dot icon28/06/2002
Accounts for a medium company made up to 2002-02-28
dot icon21/03/2002
Accounts for a medium company made up to 2001-02-28
dot icon03/08/2001
Return made up to 05/07/01; full list of members
dot icon18/07/2001
Particulars of mortgage/charge
dot icon05/03/2001
Accounts for a small company made up to 2000-02-29
dot icon03/08/2000
Return made up to 05/07/00; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-02-28
dot icon08/07/1999
Return made up to 05/07/99; no change of members
dot icon23/02/1999
Particulars of mortgage/charge
dot icon23/02/1999
Return made up to 05/07/98; full list of members
dot icon20/02/1999
Particulars of mortgage/charge
dot icon05/01/1999
Accounts for a small company made up to 1998-02-28
dot icon07/01/1998
Accounts for a small company made up to 1997-02-28
dot icon27/07/1997
Return made up to 05/07/97; no change of members
dot icon30/01/1997
Particulars of mortgage/charge
dot icon20/10/1996
Registered office changed on 20/10/96 from: 65A king street knutsford cheshire WA16 6DX
dot icon10/10/1996
Accounts for a small company made up to 1996-02-28
dot icon27/06/1996
Return made up to 05/07/96; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-02-28
dot icon23/10/1995
Particulars of contract relating to shares
dot icon23/10/1995
Ad 01/03/94--------- £ si 1000@1
dot icon16/10/1995
Ad 01/03/94--------- £ si 1000@1
dot icon17/08/1995
Return made up to 05/07/95; full list of members
dot icon10/11/1994
Accounts for a small company made up to 1994-02-28
dot icon28/07/1994
Return made up to 05/07/94; full list of members
dot icon28/02/1994
Certificate of change of name
dot icon17/02/1994
Registered office changed on 17/02/94 from: 34A chestergate macclesfield cheshire SK11 6BA
dot icon17/12/1993
Accounts for a small company made up to 1993-02-28
dot icon02/12/1993
Registered office changed on 02/12/93 from: 65A king street knutsford cheshire WA16 6DX
dot icon12/07/1993
Return made up to 05/07/93; full list of members
dot icon01/07/1993
Registered office changed on 01/07/93 from: heywood shepherd 2ND floor,london& manchester hse park green macclesfield,cheshire SK11 7NG
dot icon12/08/1992
Accounts for a small company made up to 1992-02-28
dot icon12/08/1992
Return made up to 20/07/92; no change of members
dot icon28/07/1991
Return made up to 20/07/91; no change of members
dot icon20/06/1991
Accounts for a small company made up to 1991-02-28
dot icon13/08/1990
Accounts for a small company made up to 1990-02-28
dot icon13/08/1990
Return made up to 20/07/90; full list of members
dot icon14/12/1989
Director's particulars changed
dot icon30/11/1989
New secretary appointed
dot icon04/08/1989
Director resigned
dot icon12/05/1989
Accounting reference date shortened from 30/04 to 28/02
dot icon04/05/1989
Return made up to 21/04/89; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1989-02-28
dot icon19/04/1989
Wd 10/04/89 ad 28/02/89--------- £ si 19900@1=19900 £ ic 100/20000
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon19/04/1989
£ nc 100/100000
dot icon01/11/1988
Auditor's resignation
dot icon28/09/1988
Registered office changed on 28/09/88 from: 460 wilbraham road chorlton cum hardy manchester M21 1AG
dot icon12/09/1988
New director appointed
dot icon23/02/1988
Wd 25/01/88 ad 12/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1988
Wd 25/01/88 pd 12/01/88--------- £ si 2@1
dot icon29/01/1988
Certificate of change of name
dot icon28/01/1988
Accounting reference date notified as 30/04
dot icon26/01/1988
Memorandum and Articles of Association
dot icon26/01/1988
Resolutions
dot icon26/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1988
Registered office changed on 26/01/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon11/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
05/07/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.O.S. RECRUITMENT LIMITED

C.O.S. RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 11/11/1987 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.O.S. RECRUITMENT LIMITED?

toggle

C.O.S. RECRUITMENT LIMITED is currently Liquidation. It was registered on 11/11/1987 .

Where is C.O.S. RECRUITMENT LIMITED located?

toggle

C.O.S. RECRUITMENT LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does C.O.S. RECRUITMENT LIMITED do?

toggle

C.O.S. RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for C.O.S. RECRUITMENT LIMITED?

toggle

The latest filing was on 17/09/2025: Liquidators' statement of receipts and payments to 2025-08-04.