- Company Overview for TECSELL RECRUITMENT LTD (05699938)
- Filing history for TECSELL RECRUITMENT LTD (05699938)
- People for TECSELL RECRUITMENT LTD (05699938)
- Charges for TECSELL RECRUITMENT LTD (05699938)
- Insolvency for TECSELL RECRUITMENT LTD (05699938)
- More for TECSELL RECRUITMENT LTD (05699938)
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) |
---|---|---|---|
14 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2019 | |
26 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2018 | |
13 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2017 | |
28 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2017 | |
16 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2016 | |
06 Nov 2015 | AD01 | Registered office address changed from Oxleys Road Stevenage Hertfordshire SG2 9YE to 136 Hertford Road Enfield Middlesex EN3 5AX on 6 November 2015 | |
02 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | MR01 | Registration of charge 056999380002, created on 21 July 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
20 Mar 2015 | AD01 | Registered office address changed from The Maxet Suite Ardent House Gates Way Stevenage Hertfordshire SG1 3HG to Oxleys Road Stevenage Hertfordshire SG2 9YE on 20 March 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
05 Mar 2014 | SH02 | Sub-division of shares on 7 February 2014 | |
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Feb 2014 | AR01 | Annual return made up to 6 February 2014 with full list of shareholders | |
08 Jul 2013 | TM01 | Termination of appointment of Robert Mills as a director | |
28 May 2013 | AD01 | Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ on 28 May 2013 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders |