Advanced company searchLink opens in new window

GILDS RECRUITMENT SOLUTIONS LIMITED

Company number 06473802

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)
04 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2010 2.24B Administrator's progress report to 1 June 2010
04 Jun 2010 2.35B Notice of move from Administration to Dissolution on 1 June 2010
15 Dec 2009 2.24B Administrator's progress report to 7 December 2009
01 Oct 2009 2.16B Statement of affairs with form 2.14B
12 Aug 2009 2.23B Result of meeting of creditors
28 Jul 2009 2.17B Statement of administrator's proposal
11 Jun 2009 287 Registered office changed on 11/06/2009 from 137 oxford road manchester M1 7EA
10 Jun 2009 2.12B Appointment of an administrator
16 Apr 2009 225 Accounting reference date extended from 31/01/2009 to 28/02/2009
16 Apr 2009 288c Director's Change of Particulars / mark boler / 01/09/2008 / HouseName/Number was: , now: newton hall; Street was: 2 rutherford drive, now: newton hall lane; Post Town was: knutsford, now: mobberley; Post Code was: WA16 8GX, now: WA16 7LB
16 Apr 2009 287 Registered office changed on 16/04/2009 from mere golf and country club chester road mere knutsford cheshire WA16 6LJ
17 Feb 2009 363a Return made up to 12/02/09; full list of members
19 Jun 2008 88(2) Ad 12/06/08 gbp si 98@1=98 gbp ic 2/100
25 Apr 2008 288b Appointment Terminated Director scott cordner
18 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Mar 2008 288c Director's Change of Particulars / scott cordner / 20/02/2008 / HouseName/Number was: , now: 14; Street was: 3 fistral drive, now: whimberry drive; Area was: windle, now: millbrook; Post Town was: st helens, now: stalybridge; Region was: merseyside, now: cheshire; Post Code was: WA10 6EF, now: SK15 3RU
07 Mar 2008 287 Registered office changed on 07/03/2008 from 3 hardman square spinningfields manchester M3 3EB
07 Mar 2008 288a Secretary appointed ian o'toole
07 Mar 2008 288b Appointment Terminated Secretary halliwells secretaries LIMITED
01 Mar 2008 CERTNM Company name changed hallco 1580 LIMITED\certificate issued on 03/03/08
21 Feb 2008 288b Director resigned
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New director appointed