Advanced company searchLink opens in new window

PTS TECHNICAL RECRUITMENT LIMITED

Company number 06810511

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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Sep 2013 AD01 Registered office address changed from 27 Greyhound Lane Streatham London SW16 5NP Great Britain on 4 September 2013
03 Sep 2013 4.20 Statement of affairs with form 4.19
03 Sep 2013 600 Appointment of a voluntary liquidator
03 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jul 2013 AD01 Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP on 10 July 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-23
  • GBP 100
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
04 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
26 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Apr 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
24 Apr 2010 CH01 Director's details changed for David James Lyon on 1 February 2010
06 Apr 2010 AD01 Registered office address changed from Brook House 58 Vicarage Lane Horley Surrey RH6 8BA on 6 April 2010
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
29 Mar 2010 TM01 Termination of appointment of Dominic Graham as a director
21 Dec 2009 AA01 Previous accounting period shortened from 28 February 2010 to 30 November 2009
05 Feb 2009 NEWINC Incorporation