- Company Overview for ALEXANDER HILL RECRUITMENT LIMITED (05621414)
- Filing history for ALEXANDER HILL RECRUITMENT LIMITED (05621414)
- People for ALEXANDER HILL RECRUITMENT LIMITED (05621414)
- Charges for ALEXANDER HILL RECRUITMENT LIMITED (05621414)
- Insolvency for ALEXANDER HILL RECRUITMENT LIMITED (05621414)
- More for ALEXANDER HILL RECRUITMENT LIMITED (05621414)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2018 | |
30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2017 | |
16 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2016 | |
16 Feb 2015 | LIQ MISC | INSOLVENCY:progress report | |
13 Feb 2015 | AD01 | Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU to 234 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 13 February 2015 | |
12 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | CH01 | Director's details changed for Nicola Hill on 12 August 2014 | |
14 May 2014 | CH01 | Director's details changed for Nicola Hill on 1 May 2014 | |
14 May 2014 | CH01 | Director's details changed for Nicola Alexander on 1 May 2014 | |
14 May 2014 | CH03 | Secretary's details changed for Nicola Alexander on 1 May 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | TM01 | Termination of appointment of Antony Parish as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Aug 2013 | AP01 | Appointment of Antony John Parish as a director | |
05 Aug 2013 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 5 August 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Nicola Hill on 1 January 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Nicola Alexander on 1 January 2013 | |
06 Feb 2013 | CH03 | Secretary's details changed for Nicola Alexander on 1 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
08 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued |