Advanced company searchLink opens in new window

AIMS RECRUITMENT LIMITED

Company number 05576240

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2012 DS01 Application to strike the company off the register
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
13 Dec 2011 AD01 Registered office address changed from Cheapside Chambers 43 Cheapside Bradford W Yorks BD1 4HP on 13 December 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Afzal Hussain Khalifa on 27 September 2010
17 Dec 2010 CH01 Director's details changed for Mr Simon Close on 27 September 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Dec 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Dec 2008 363a Return made up to 27/09/08; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Sep 2007 363a Return made up to 27/09/07; full list of members
28 Sep 2007 288b Director resigned
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
07 Dec 2006 363s Return made up to 27/09/06; full list of members
07 Dec 2006 363(288) Director's particulars changed
15 May 2006 288c Director's particulars changed
12 May 2006 395 Particulars of mortgage/charge
17 Mar 2006 287 Registered office changed on 17/03/06 from: 183 trinity street huddersfield west yorkshire HD1 4DZ