Advanced company searchLink opens in new window

TST RECRUITMENT LIMITED

Company number 06801566

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)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Apr 2015 4.68 Liquidators' statement of receipts and payments to 13 February 2015
20 Nov 2014 TM01 Termination of appointment of Tony Smith as a director on 20 October 2014
13 Jun 2014 600 Appointment of a voluntary liquidator
13 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
13 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 13 February 2014
12 Feb 2014 600 Appointment of a voluntary liquidator
11 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
18 Nov 2013 AD01 Registered office address changed from Europarc Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT United Kingdom on 18 November 2013
21 Mar 2013 4.68 Liquidators' statement of receipts and payments to 13 February 2013
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2012 4.20 Statement of affairs with form 4.19
22 Feb 2012 600 Appointment of a voluntary liquidator
22 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jan 2012 AD01 Registered office address changed from 95 Manor Road Scunthorpe South Humberside DN16 3PT United Kingdom on 18 January 2012
13 May 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
08 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Tony Smith on 26 January 2010
19 Oct 2009 AD01 Registered office address changed from 94 Oswald Road Scunthorpe DN15 7PA United Kingdom on 19 October 2009
28 Aug 2009 MEM/ARTS Memorandum and Articles of Association
26 Aug 2009 CERTNM Company name changed tst driver services LIMITED\certificate issued on 27/08/09