- Company Overview for AA STAR RECRUITMENT LIMITED (07093008)
- Filing history for AA STAR RECRUITMENT LIMITED (07093008)
- People for AA STAR RECRUITMENT LIMITED (07093008)
- Charges for AA STAR RECRUITMENT LIMITED (07093008)
- Insolvency for AA STAR RECRUITMENT LIMITED (07093008)
- More for AA STAR RECRUITMENT LIMITED (07093008)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
06 Nov 2019 | LIQ06 | Resignation of a liquidator | |
30 Jan 2019 | AD01 | Registered office address changed from 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX England to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 30 January 2019 | |
16 Jan 2019 | LIQ02 | Statement of affairs | |
16 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2018 | AP01 | Appointment of Ms Deborah Wigley as a director on 27 October 2017 | |
12 Dec 2017 | PSC02 | Notification of Marble Recruitment Services Ltd as a person with significant control on 27 October 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
22 Nov 2017 | AD01 | Registered office address changed from Unit B Treleigh Industrial Estate Redruth Cornwall TR16 4AX to 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 22 November 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Mari Mcleod as a director on 27 October 2017 | |
31 Oct 2017 | PSC07 | Cessation of Mari Mcleod as a person with significant control on 27 October 2017 | |
31 Oct 2017 | AP02 | Appointment of Marble Recruitment Services Ltd as a director on 27 October 2017 | |
16 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
16 May 2016 | AA | Micro company accounts made up to 31 March 2016 | |
29 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
23 Jun 2015 | AA | Micro company accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |