- Company Overview for PRE-EMPT RECRUITMENT LIMITED (05290981)
- Filing history for PRE-EMPT RECRUITMENT LIMITED (05290981)
- People for PRE-EMPT RECRUITMENT LIMITED (05290981)
- More for PRE-EMPT RECRUITMENT LIMITED (05290981)
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
|
|
04 Mar 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
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
|
|
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |