Advanced company searchLink opens in new window

MANVERS RECRUITMENT & SELECTION SERVICES LIMITED

Company number 07012775

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 May 2014 TM02 Termination of appointment of Thomas Brennan as a secretary
08 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AD01 Registered office address changed from 9 Norfolk Close Walton Chesterfield Derbyshire S42 7NJ United Kingdom on 29 April 2013
24 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
24 Oct 2012 AP03 Appointment of Mr Thomas Peter Brennan as a secretary
13 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Dec 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
12 Apr 2010 TM01 Termination of appointment of Thomas Brennan as a director
12 Apr 2010 AP01 Appointment of Stephen Gary Wallis as a director
29 Mar 2010 AD01 Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ United Kingdom on 29 March 2010
01 Feb 2010 TM02 Termination of appointment of Karen Bone as a secretary
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2009 CH01 Director's details changed for Thomas Peter Brennan on 26 October 2009