- Company Overview for RIGHTSTAFF4U RECRUITMENT LIMITED (05876812)
- Filing history for RIGHTSTAFF4U RECRUITMENT LIMITED (05876812)
- People for RIGHTSTAFF4U RECRUITMENT LIMITED (05876812)
- Charges for RIGHTSTAFF4U RECRUITMENT LIMITED (05876812)
- More for RIGHTSTAFF4U RECRUITMENT LIMITED (05876812)
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 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
05 Sep 2012 | TM02 | Termination of appointment of John Warnock as a secretary | |
05 Sep 2012 | AP03 | Appointment of Mr Ravinder Atwal as a secretary | |
10 Apr 2012 | AP01 | Appointment of Ravinder Atwal as a director | |
10 Apr 2012 | TM01 | Termination of appointment of John Warnock as a director | |
10 Apr 2012 | AD01 | Registered office address changed from Unit 9 Admirals Place Havant Road Portsmouth Hampshire PO2 9SX on 10 April 2012 | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2012 | CERTNM |
Company name changed site aid recruitment LTD.\certificate issued on 15/03/12
|
|
15 Mar 2012 | CONNOT | Change of name notice | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
26 May 2011 | AP01 | Appointment of Mr John Wilson Warnock as a director | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | CERTNM |
Company name changed building resourcing solutions LTD\certificate issued on 01/12/10
|
|
01 Dec 2010 | CONNOT | Change of name notice | |
30 Nov 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
06 Oct 2010 | TM01 | Termination of appointment of John Warnock as a director | |
04 Oct 2010 | AP01 | Appointment of a director |