- Company Overview for HS RECRUITMENT (KING'S LYNN) LIMITED (05399083)
- Filing history for HS RECRUITMENT (KING'S LYNN) LIMITED (05399083)
- People for HS RECRUITMENT (KING'S LYNN) LIMITED (05399083)
- Charges for HS RECRUITMENT (KING'S LYNN) LIMITED (05399083)
- Insolvency for HS RECRUITMENT (KING'S LYNN) LIMITED (05399083)
- More for HS RECRUITMENT (KING'S LYNN) LIMITED (05399083)
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) |
---|---|---|---|
23 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Aug 2014 | AD01 | Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE to Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 8 August 2014 | |
06 Aug 2014 | 4.70 | Declaration of solvency | |
06 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
18 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 November 2013 | |
12 Aug 2013 | TM01 | Termination of appointment of Stephen Crown as a director | |
02 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Heather Garrod on 1 August 2011 | |
12 Aug 2011 | CH03 | Secretary's details changed for Heather Garrod on 1 August 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Stephen Anthony Crown on 8 November 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ on 23 November 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Stephen Anthony Crown on 19 March 2010 | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
28 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |