Advanced company searchLink opens in new window

FLUID RECRUITMENT LIMITED

Company number 05795217

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 January 2018
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
20 Jan 2016 AD01 Registered office address changed from Fluid Recruitment Ltd 1st Floor Station House Station Court Rawtenstall Lancashire BB4 6AJ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 20 January 2016
14 Jan 2016 4.20 Statement of affairs with form 4.19
14 Jan 2016 600 Appointment of a voluntary liquidator
14 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
01 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
25 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90
06 May 2014 AP01 Appointment of Mr Andrew Dugdale as a director
01 May 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 90
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 85
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Oct 2013 CH01 Director's details changed for Mark Anthony Hamilton on 20 August 2013
30 Apr 2013 CH01 Director's details changed for Mark Anthony Hamilton on 23 April 2013
29 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Mark Anthony Hamilton as a director
18 Apr 2013 SH08 Change of share class name or designation
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 23 March 2013
  • GBP 85
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 16 March 2013
  • GBP 80
18 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2013 CH01 Director's details changed for Mr Jonathon David Cadden on 12 April 2013