- Company Overview for 1ST SOLUTIONS RECRUITMENT LIMITED (06585547)
- Filing history for 1ST SOLUTIONS RECRUITMENT LIMITED (06585547)
- People for 1ST SOLUTIONS RECRUITMENT LIMITED (06585547)
- Charges for 1ST SOLUTIONS RECRUITMENT LIMITED (06585547)
- Insolvency for 1ST SOLUTIONS RECRUITMENT LIMITED (06585547)
- More for 1ST SOLUTIONS RECRUITMENT LIMITED (06585547)
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) |
---|---|---|---|
11 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2014 | |
11 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2013 | |
30 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2012 | |
08 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Apr 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Mar 2011 | 2.23B | Result of meeting of creditors | |
28 Feb 2011 | 2.17B | Statement of administrator's proposal | |
23 Feb 2011 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
19 Jan 2011 | AD01 | Registered office address changed from Unit F Upper Boat Trading Estate Treforest Rhondda Cynon Taf CF37 5BP on 19 January 2011 | |
18 Jan 2011 | 2.12B | Appointment of an administrator | |
21 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Nov 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 May 2010 | AR01 |
Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-04
|
|
18 Mar 2010 | TM01 | Termination of appointment of Clayton Watts as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Nov 2009 | TM02 | Termination of appointment of M E Secretaries Ltd as a secretary | |
14 Nov 2009 | AD01 | Registered office address changed from Unit F Upper Boat Trading Estate Pontypridd Mid Glamorgan CF37 5BP United Kingdom on 14 November 2009 | |
14 Nov 2009 | TM02 | Termination of appointment of a secretary | |
10 Nov 2009 | AD01 | Registered office address changed from 2nd Floor Cas Gwent Chambers Welsh Street Chepstow Monmouthshire NP16 5LN on 10 November 2009 | |
10 Nov 2009 | TM02 | Termination of appointment of M E Secretaries Ltd as a secretary |