- Company Overview for RNA RECRUITMENT LIMITED (06807944)
- Filing history for RNA RECRUITMENT LIMITED (06807944)
- People for RNA RECRUITMENT LIMITED (06807944)
- Charges for RNA RECRUITMENT LIMITED (06807944)
- Insolvency for RNA RECRUITMENT LIMITED (06807944)
- More for RNA RECRUITMENT LIMITED (06807944)
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) |
---|---|---|---|
10 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2018 | |
27 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2017 | |
22 May 2017 | 600 | Appointment of a voluntary liquidator | |
19 May 2017 | LIQ10 | Removal of liquidator by court order | |
27 May 2016 | AD01 | Registered office address changed from Unit 7 Portland Place Doncaster Yorkshire DN1 3DF to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 27 May 2016 | |
24 May 2016 | 600 | Appointment of a voluntary liquidator | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
09 May 2014 | CH01 | Director's details changed for Mr Paul James Walpole on 29 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
08 May 2014 | CH01 | Director's details changed for Mr Paul James Walpole on 3 February 2014 | |
08 May 2014 | AD01 | Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT on 8 May 2014 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Apr 2013 | MR01 | Registration of charge 068079440003 | |
19 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
24 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders |