- Company Overview for RBC RECRUITMENT LIMITED (07635892)
- Filing history for RBC RECRUITMENT LIMITED (07635892)
- People for RBC RECRUITMENT LIMITED (07635892)
- More for RBC RECRUITMENT LIMITED (07635892)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Unit B Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ England to Unit K1 Brunleys Kiln Farm Milton Keynes Buckinghamshire MK11 3EW on 18 July 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
13 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 1 Michigan Drive Tongwell Milton Keynes MK15 8HQ to Unit B Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ on 24 September 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
04 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 1 Michigan Drive Tongwell Milton Keynes MK15 8HQ on 4 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
19 Sep 2014 | CERTNM |
Company name changed r & b specialist services LIMITED\certificate issued on 19/09/14
|
|
19 Sep 2014 | AP01 | Appointment of Miss Lauren Nicola Stuart as a director on 19 September 2014 | |
16 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
17 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
08 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Apr 2013 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 22 April 2013 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of Simon Varlow as a director | |
21 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
28 Feb 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 29 February 2012 |