- Company Overview for PURSUIT RECRUITMENT LIMITED (04509264)
- Filing history for PURSUIT RECRUITMENT LIMITED (04509264)
- People for PURSUIT RECRUITMENT LIMITED (04509264)
- Charges for PURSUIT RECRUITMENT LIMITED (04509264)
- Insolvency for PURSUIT RECRUITMENT LIMITED (04509264)
- More for PURSUIT RECRUITMENT LIMITED (04509264)
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 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2019 | |
05 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2018 | |
06 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2017 | |
14 Jul 2016 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 14 July 2016 | |
12 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Ms Lorraine Phair on 18 October 2013 | |
06 Nov 2013 | CH03 | Secretary's details changed for Cynthia Ann Phair on 14 October 2013 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Sep 2012 | AD01 | Registered office address changed from 84-85 High Street Chelmsford Essex CM1 1DX on 10 September 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
28 Oct 2011 | TM01 | Termination of appointment of Daniel Begg as a director | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 23 February 2011
|
|
19 Apr 2011 | AP01 | Appointment of Mr Daniel Begg as a director |