- Company Overview for P & K RECRUITMENT LIMITED (05364400)
- Filing history for P & K RECRUITMENT LIMITED (05364400)
- People for P & K RECRUITMENT LIMITED (05364400)
- Charges for P & K RECRUITMENT LIMITED (05364400)
- More for P & K RECRUITMENT LIMITED (05364400)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Karl John Housley on 18 April 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mr Karl John Housley as a person with significant control on 18 April 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
16 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Globe Works Penistone Road Sheffield South Yorkshire S6 3AE to St James House Vicar Lane Sheffield S1 2EX on 5 August 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH03 | Secretary's details changed for Mr Neil Stuart Gallagher on 16 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Neil Stuart Gallagher on 16 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Neil Stuart Gallagher on 16 February 2015 | |
16 Feb 2015 | CH03 | Secretary's details changed for Mr Neil Stuart Gallagher on 16 February 2015 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |