Advanced company searchLink opens in new window

CONSTRUCTION PEOPLE RECRUITMENT SOLUTIONS LIMITED

Company number 05553105

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
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