- Company Overview for S & G RECRUITMENT CONSULTANTS LTD (05997146)
- Filing history for S & G RECRUITMENT CONSULTANTS LTD (05997146)
- People for S & G RECRUITMENT CONSULTANTS LTD (05997146)
- Charges for S & G RECRUITMENT CONSULTANTS LTD (05997146)
- More for S & G RECRUITMENT CONSULTANTS LTD (05997146)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2017 | DS01 | Application to strike the company off the register | |
02 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | AD02 | Register inspection address has been changed from 10-12 Albert Street Rugby Warwickshire CV21 2RS United Kingdom to First Floor 29-31 Clifton Road Rugby Warwickshire CV21 3PY | |
16 Feb 2016 | AD03 | Register(s) moved to registered inspection location 10-12 Albert Street Rugby Warwickshire CV21 2RS | |
25 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Clare Louise Garrod as a director on 1 April 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
27 Jan 2014 | CH01 | Director's details changed for Barbara Ann Garrod on 17 October 2013 | |
27 Jan 2014 | CH03 | Secretary's details changed for Michael John Garrod on 17 October 2013 | |
27 Jan 2014 | CH01 | Director's details changed for Michael John Garrod on 17 October 2013 | |
27 Jan 2014 | AD01 | Registered office address changed from 4 Essen Lane Kilsby Rugby Warwickshire CV23 8XQ United Kingdom on 27 January 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
22 Nov 2012 | AD02 | Register inspection address has been changed | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from 44 Railway Terrace Rugby Warwickshire CV21 3EX on 17 March 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders |