- Company Overview for REES RECRUITMENT LIMITED (04967713)
- Filing history for REES RECRUITMENT LIMITED (04967713)
- People for REES RECRUITMENT LIMITED (04967713)
- More for REES RECRUITMENT LIMITED (04967713)
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 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2014 | DS01 | Application to strike the company off the register | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
22 Nov 2010 | TM02 | Termination of appointment of Michelle Rees as a secretary | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Apr 2010 | AD01 | Registered office address changed from Sussex House 143 Long Acre London WC2E 9AD United Kingdom on 26 April 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from Sussex House 143 Long Acre London WC2E 9AD England on 29 March 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from 1st Floor Chandos Place London WC2N 4HS United Kingdom on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Michelle Jane Rees on 26 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Michelle Jane Rees on 25 March 2010 | |
26 Mar 2010 | CH03 | Secretary's details changed for Michelle Jane Rees on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Michelle Jane Rees on 26 March 2010 | |
26 Mar 2010 | AD01 | Registered office address changed from 23 Elliscombe Road Charlton London SE7 7PF on 26 March 2010 | |
26 Mar 2010 | CH03 | Secretary's details changed for Mr James Edward Day Beaumont on 26 March 2010 | |
11 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Michelle Jane Rees on 18 November 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for James Edward Day Beaumont on 18 November 2009 |