Advanced company searchLink opens in new window

THE THINKING PEOPLE RECRUITMENT LIMITED

Company number 06929417

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)
02 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Nov 2012 4.68 Liquidators' statement of receipts and payments to 26 September 2012
17 Nov 2011 4.20 Statement of affairs with form 4.19
10 Oct 2011 AD01 Registered office address changed from Burleigh Grange Nightingales Lane Chalfont St Giles Bucks HP8 4SR England on 10 October 2011
07 Oct 2011 600 Appointment of a voluntary liquidator
07 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-27
07 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-27
03 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
08 Apr 2011 AP01 Appointment of Mr Martin Ian Roots as a director
13 Jan 2011 TM02 Termination of appointment of a secretary
11 Jan 2011 ANNOTATION Rectified TM01 was removed from the public register on 05/12/2011 as it is forged
11 Jan 2011 TM01 Termination of appointment of Emma Garnett as a director
06 Jan 2011 AD01 Registered office address changed from 8 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 6 January 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 ANNOTATION Rectified TM01 was removed from the public register on 05/12/2011 as it is forged
01 Oct 2010 AP01 Appointment of a director
01 Oct 2010 ANNOTATION Rectified AP01 was removed from the public register on 05/12/2011 as it is forged
01 Oct 2010 AP01 Appointment of Mrs Navninder Roots as a director
01 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2010 AD01 Registered office address changed from 101 Mills Way Leighton Crewe Cheshire CW1 4TF on 2 August 2010
20 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
13 Apr 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
10 Jun 2009 NEWINC Incorporation