- Company Overview for S2S RECRUIT & DEVELOP LIMITED (06960960)
- Filing history for S2S RECRUIT & DEVELOP LIMITED (06960960)
- People for S2S RECRUIT & DEVELOP LIMITED (06960960)
- Insolvency for S2S RECRUIT & DEVELOP LIMITED (06960960)
- More for S2S RECRUIT & DEVELOP LIMITED (06960960)
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) |
---|---|---|---|
20 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2015 | AD01 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 12 April 2015 | |
20 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2014 | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2013 | |
24 Jul 2012 | AD01 | Registered office address changed from 1a the Gateway Fryers Way Ossett West Yorkshire WF5 9TJ United Kingdom on 24 July 2012 | |
26 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2012 | AD01 | Registered office address changed from Unit 20C Appleton Court Wakefield West Yorkshire WF2 7AR United Kingdom on 11 April 2012 | |
11 Apr 2012 | TM01 | Termination of appointment of Christine Fiddler as a director | |
15 Jun 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Apr 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 August 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from Unit G2 Innovation Way Grimsby South Humberside DN37 9TT United Kingdom on 8 December 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mr John Arthur Fiddler on 24 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Mrs Christine Fiddler on 24 May 2010 | |
25 May 2010 | AD01 | Registered office address changed from Europarc Innovation Centre Innovation Way Grimsby DN37 9TT United Kingdom on 25 May 2010 | |
02 Sep 2009 | 288b | Appointment terminated director david percival | |
02 Sep 2009 | 288b | Appointment terminated director darren eales | |
14 Jul 2009 | NEWINC | Incorporation |