- Company Overview for K B RECRUITMENT LTD (07388951)
- Filing history for K B RECRUITMENT LTD (07388951)
- People for K B RECRUITMENT LTD (07388951)
- Insolvency for K B RECRUITMENT LTD (07388951)
- More for K B RECRUITMENT LTD (07388951)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2015 | |
03 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2014 | |
14 May 2013 | AD01 | Registered office address changed from Bencroft Dassels Braughing Ware Hertfordshire SG11 2RW United Kingdom on 14 May 2013 | |
13 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2013 | 600 | Appointment of a voluntary liquidator | |
13 May 2013 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2012 | AR01 |
Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-29
|
|
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 | |
04 Jul 2012 | AP01 | Appointment of Miss Tracey Melinda Farr as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Brian May as a director | |
04 Jul 2012 | TM02 | Termination of appointment of Brian May as a secretary | |
04 Jul 2012 | AD01 | Registered office address changed from 103 Davenport Harlow Essex CM17 9TJ on 4 July 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|
|
24 Nov 2011 | AA01 | Current accounting period extended from 30 September 2011 to 28 February 2012 | |
03 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
30 Sep 2011 | CH03 | Secretary's details changed for Mr Brian Errol May on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Mr Brian Errol May on 29 September 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from 38 Gladwin Way Harlow Essex CM20 1AS United Kingdom on 18 August 2011 | |
28 Sep 2010 | NEWINC |
Incorporation
|