Advanced company searchLink opens in new window

WSS RECRUITMENT LIMITED

Company number 07229062

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)
12 May 2020 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 23 April 2019
11 May 2018 AD01 Registered office address changed from Mile House Room 020 Bridge End Chester Le Street DH3 3RA England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 11 May 2018
09 May 2018 LIQ02 Statement of affairs
09 May 2018 600 Appointment of a voluntary liquidator
09 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-24
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Margaret Coupland as a director on 31 January 2017
05 Jan 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
07 Nov 2016 AD01 Registered office address changed from 20a Derwent Street Sunderland Tyne and Wear SR1 3NU to Mile House Room 020 Bridge End Chester Le Street DH3 3RA on 7 November 2016
01 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
26 Nov 2015 SH08 Change of share class name or designation
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2015 SH10 Particulars of variation of rights attached to shares
26 Nov 2015 SH10 Particulars of variation of rights attached to shares
26 Nov 2015 SH10 Particulars of variation of rights attached to shares
24 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
10 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
31 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders