- Company Overview for NL RECRUITMENT LTD (05098864)
- Filing history for NL RECRUITMENT LTD (05098864)
- People for NL RECRUITMENT LTD (05098864)
- Charges for NL RECRUITMENT LTD (05098864)
- Insolvency for NL RECRUITMENT LTD (05098864)
- More for NL RECRUITMENT LTD (05098864)
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) |
---|---|---|---|
13 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 21 March 2018 | |
26 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2017 | |
28 Sep 2016 | AD01 | Registered office address changed from 27 8B the Courtyard 27 Norfolk Street Peterborough PE1 2NP England to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 28 September 2016 | |
21 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
31 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
13 Aug 2015 | AD01 | Registered office address changed from 82 the Courtyard 27 Norfolk Street Peterborough PE1 2NP England to 27 8B the Courtyard 27 Norfolk Street Peterborough PE1 2NP on 13 August 2015 | |
04 Aug 2015 | CERTNM |
Company name changed vital recruitment (peterborough) LTD\certificate issued on 04/08/15
|
|
03 Aug 2015 | AD01 | Registered office address changed from 8B 8B the Courtyard 27 Norfolk Street Peterborough PE1 2NP England to 82 the Courtyard 27 Norfolk Street Peterborough PE1 2NP on 3 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Endeavour House Saville Road Westwood Peterborough Cambridgeshire PE3 7PS to 82 the Courtyard 27 Norfolk Street Peterborough PE1 2NP on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Balbinder Singh as a director on 3 August 2015 | |
03 Aug 2015 | AP01 |
Appointment of Mr Joga Singh as a director on 3 August 2015
|
|
29 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
16 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
19 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
15 Apr 2014 | CH01 | Director's details changed for Mr Balbinder Singh on 4 March 2014 | |
15 Apr 2014 | TM02 | Termination of appointment of Jatinder Jassar as a secretary | |
08 Oct 2013 | AA | Accounts for a medium company made up to 31 March 2013 |