Advanced company searchLink opens in new window

NL RECRUITMENT LTD

Company number 05098864

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-07
17 Jun 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for mr joga singh
31 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
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
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2016.
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
  • GBP 100
16 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
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
  • GBP 1
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