- Company Overview for BACK-UP TRAINING AND RECRUITMENT LIMITED (03721356)
- Filing history for BACK-UP TRAINING AND RECRUITMENT LIMITED (03721356)
- People for BACK-UP TRAINING AND RECRUITMENT LIMITED (03721356)
- Insolvency for BACK-UP TRAINING AND RECRUITMENT LIMITED (03721356)
- More for BACK-UP TRAINING AND RECRUITMENT LIMITED (03721356)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2018 | |
14 Aug 2017 | AD01 | Registered office address changed from Prospect House 148 Lawrence Street York YO10 3EB United Kingdom to Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 14 August 2017 | |
08 Aug 2017 | LIQ01 | Declaration of solvency | |
08 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Mar 2016 | AD01 | Registered office address changed from Norwood House Norwood Beverley North Humberside HU17 9ET to Prospect House 148 Lawrence Street York YO10 3EB on 16 March 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Amanda Anne Clark as a director on 31 August 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
17 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
11 Mar 2015 | AP01 | Appointment of Amanda Anne Clark as a director on 1 January 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AD01 | Registered office address changed from 2 Back-Up Norwood House Norwood Beverley HU17 9ET England on 25 April 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from the Old Lambing Yard Mere Lane South Dalton Beverley East Yorkshire HU17 7PF on 24 April 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |