Advanced company searchLink opens in new window

PRE-EMPT RECRUITMENT LIMITED

Company number 05290981

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
04 Mar 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
04 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
08 May 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
19 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
28 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Apr 2011 CERTNM Company name changed avondale caravan LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
20 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
05 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU United Kingdom on 4 April 2011
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
17 Mar 2011 CONNOT Change of name notice
12 May 2010 CERTNM Company name changed trident office services LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
12 May 2010 CONNOT Change of name notice
07 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Philip John Flynn on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Sohan Singh Bains on 17 February 2010
27 Nov 2009 AR01 Annual return made up to 18 November 2008 with full list of shareholders