- Company Overview for XYZ321 LTD (04218187)
- Filing history for XYZ321 LTD (04218187)
- People for XYZ321 LTD (04218187)
- Charges for XYZ321 LTD (04218187)
- Insolvency for XYZ321 LTD (04218187)
- More for XYZ321 LTD (04218187)
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) |
---|---|---|---|
07 Feb 2014 | 2.17B | Statement of administrator's proposal | |
31 Dec 2013 | AD01 | Registered office address changed from 14 Corporation Street Birmingham B2 4RN England on 31 December 2013 | |
27 Dec 2013 | 2.12B | Appointment of an administrator | |
24 Dec 2013 | CERTNM |
Company name changed balfor recruitment group LIMITED\certificate issued on 24/12/13
|
|
20 Dec 2013 | CONNOT | Change of name notice | |
11 Oct 2013 | MR01 | Registration of charge 042181870003 | |
24 Sep 2013 | MR01 | Registration of charge 042181870002 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Feb 2013 | AR01 |
Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2013-02-21
|
|
12 Jul 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 August 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
15 Feb 2010 | CERTNM |
Company name changed lakeside business solutions LTD\certificate issued on 15/02/10
|
|
15 Feb 2010 | CONNOT | Change of name notice | |
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
14 Dec 2009 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 14 December 2009 | |
11 Dec 2009 | TM01 | Termination of appointment of Jasvinder Singh as a director | |
11 Dec 2009 | AP01 | Appointment of Mr Jasvinder Singh Bal as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Bryan Thornton as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
11 Dec 2009 | AP01 | Appointment of Mr Jasvinder Singh as a director | |
02 Jul 2009 | 288b | Appointment terminated secretary cfs secretaries LIMITED |