Advanced company searchLink opens in new window

RECRUITMENT SERVICES SOUTH WEST LIMITED

Company number 06990884

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)
25 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
25 May 2017 LIQ MISC INSOLVENCY:final report covering period to closure
25 May 2017 4.43 Notice of final account prior to dissolution
12 Oct 2016 LIQ MISC INSOLVENCY:Progress report ends 31/07/2016
12 Oct 2015 LIQ MISC Insolvency:liquidators annual progress report to 31/07/2015
06 Oct 2014 LIQ MISC INSOLVENCY:progress report
02 Oct 2013 LIQ MISC Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 31/07/2013
30 Aug 2013 TM01 Termination of appointment of Rebecca Wilton as a director
13 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Aug 2012 4.31 Appointment of a liquidator
13 Aug 2012 AD01 Registered office address changed from 7 Bank Street Newquay Cornwall TR7 1EP on 13 August 2012
23 Feb 2012 COCOMP Order of court to wind up
09 Dec 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP 1
18 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Aug 2011 AP01 Appointment of Rebecca Annie Wilton as a director
11 Aug 2011 TM01 Termination of appointment of Zoey Cotton as a director
01 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2010 AD01 Registered office address changed from , 75 Hawkins Road, Newquay, Cornwall, TR7 2ED on 17 September 2010
17 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
02 Oct 2009 288c Director's change of particulars / zoe cotton / 29/09/2009
30 Sep 2009 288a Director appointed zoe alexanda cotton logged form
18 Sep 2009 288b Appointment terminated secretary abergan reed nominees LIMITED
18 Sep 2009 288b Appointment terminated director christopher pellatt
18 Sep 2009 287 Registered office changed on 18/09/2009 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england
14 Aug 2009 NEWINC Incorporation