Advanced company searchLink opens in new window

S2S RECRUIT & DEVELOP LIMITED

Company number 06960960

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)
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
  • GBP 100
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