Advanced company searchLink opens in new window

FHC RECRUITMENT LIMITED

Company number 05010506

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2016 DS01 Application to strike the company off the register
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2016 AD01 Registered office address changed from 14/30 City Business Centre, Hyde Street Winchester Hampshire SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 4 February 2016
03 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Mr Simon Hughes on 20 February 2010
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Jul 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from Flat 1 81 Felsham Road London SW15 1BA United Kingdom on 7 July 2011
05 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
14 May 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
14 Apr 2010 AD01 Registered office address changed from Hyde Park House 5 Manfred Road Putney London SW15 2RS on 14 April 2010
14 Apr 2010 CH01 Director's details changed for Simon Hughes on 14 April 2010
09 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009