- Company Overview for WSS RECRUITMENT LIMITED (07229062)
- Filing history for WSS RECRUITMENT LIMITED (07229062)
- People for WSS RECRUITMENT LIMITED (07229062)
- Charges for WSS RECRUITMENT LIMITED (07229062)
- Insolvency for WSS RECRUITMENT LIMITED (07229062)
- More for WSS RECRUITMENT LIMITED (07229062)
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
|
|
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
|
|
26 Nov 2015 | SH08 | Change of share class name or designation | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |