Advanced company searchLink opens in new window

TECSELL RECRUITMENT LTD

Company number 05699938

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
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
  • GBP 5.72
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
  • GBP 5.72
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
  • GBP 5.72
05 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The ordinary shares of £1.00 each be subdivided into shares of £0.01 each 07/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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