Advanced company searchLink opens in new window

RECRUITMENT SOFTWARE SOLUTIONS LIMITED

Company number 04290102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
05 May 2010 4.68 Liquidators' statement of receipts and payments to 23 April 2010
05 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2010 4.20 Statement of affairs with form 4.19
18 Mar 2010 4.68 Liquidators' statement of receipts and payments to 17 February 2010
20 Aug 2009 4.20 Statement of affairs with form 4.19
26 Feb 2009 287 Registered office changed on 26/02/2009 from 306 ducie house 37 ducie street manchester M1 2JW
26 Feb 2009 600 Appointment of a voluntary liquidator
26 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-18
11 Feb 2009 288b Appointment Terminated Director stewart davis
10 Feb 2009 288b Appointment Terminated Director roy davies
22 Jan 2009 287 Registered office changed on 22/01/2009 from ducie house ducie street manchester M1 2JW united kingdom
22 Jan 2009 287 Registered office changed on 22/01/2009 from 310 ducie house 37 ducie street manchester M1 2JW
14 Jan 2009 169 Gbp ic 100/99 01/01/09 gbp sr 1@1=1
07 Jan 2009 363a Return made up to 01/10/08; full list of members
07 Jan 2009 288c Director's Change of Particulars / andrew cunningham / 07/01/2009 / HouseName/Number was: flat 3, now: flat 52; Street was: 153 notting hill gate, now: jutland street; Post Town was: london, now: manchester; Post Code was: W11 3LF, now: M1 2BE; Country was: , now: united kingdom
10 Dec 2008 169 Gbp ic 110/109 01/12/08 gbp sr 1@1=1
22 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Nov 2008 288c Director's Change of Particulars / stewart davis / 29/10/2008 / Area was: broughton park, now: ; Region was: lancashire, now: manchester; Post Code was: M7 4ZW, now: M7 4ZX
19 Nov 2008 288c Director and Secretary's Change of Particulars / steven logan / 29/10/2008 /
19 Nov 2008 288c Director's Change of Particulars / andrew cunningham / 29/10/2008 / HouseName/Number was: , now: flat 3; Street was: flat 30 oxford court, now: 153 notting hill gate; Area was: wellesley road, chiswick, now: ; Post Code was: W4 4DF, now: W11 3LF
12 Nov 2008 169 Gbp ic 111/110 01/11/08 gbp sr 1@1=1
14 Oct 2008 169 Gbp ic 112/111 01/10/08 gbp sr 1@1=1
06 Oct 2008 88(2) Ad 01/10/08 gbp si 12@1=12 gbp ic 100/112
06 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shares issued 01/10/2008
  • RES10 ‐ Resolution of allotment of securities