Advanced company searchLink opens in new window

ALEXANDER HILL RECRUITMENT LIMITED

Company number 05621414

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-29
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
  • GBP 2
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