- Company Overview for CONSTRUCTION PEOPLE RECRUITMENT SOLUTIONS LIMITED (05553105)
- Filing history for CONSTRUCTION PEOPLE RECRUITMENT SOLUTIONS LIMITED (05553105)
- People for CONSTRUCTION PEOPLE RECRUITMENT SOLUTIONS LIMITED (05553105)
- Charges for CONSTRUCTION PEOPLE RECRUITMENT SOLUTIONS LIMITED (05553105)
- Insolvency for CONSTRUCTION PEOPLE RECRUITMENT SOLUTIONS LIMITED (05553105)
- More for CONSTRUCTION PEOPLE RECRUITMENT SOLUTIONS LIMITED (05553105)
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 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2016 | |
12 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2015 | |
29 May 2014 | AD01 | Registered office address changed from C/O Bpr Heaton 27a Lidget Hill Pudsey West Yorkshire LS28 7LG England on 29 May 2014 | |
28 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 May 2014 | 600 | Appointment of a voluntary liquidator | |
28 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
26 Sep 2013 | AD01 | Registered office address changed from 1 Abbey Road Barrow in Furness Cumbria LA14 1XH on 26 September 2013 | |
26 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
18 Sep 2012 | CH03 | Secretary's details changed for Mr Timothy Allan Moncaster on 20 April 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Timothy Allan Moncaster on 20 April 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Christopher Jeffrey Johnson on 20 April 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from 69 Baildon Bridge Baildon Shipley West Yorkshire BD17 7EP on 18 September 2012 | |
05 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Mr Christopher Jeffrey Johnson on 5 September 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Mr Timothy Allan Moncaster on 5 September 2011 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Sep 2009 | 363a | Return made up to 02/09/09; full list of members |