Advanced company searchLink opens in new window

MORGAN TURNER RECRUITMENT SPECIALISTS LTD

Company number 08051982

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)
22 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 17 January 2021
17 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
22 Feb 2019 MR04 Satisfaction of charge 080519820002 in full
22 Feb 2019 MR04 Satisfaction of charge 080519820001 in full
07 Feb 2019 AD01 Registered office address changed from 9-15 the Watermark Ribbleton Lane Preston PR1 5EZ England to Sfp 9 Ensign House Admirals Way Marsh Way London E14 9XQ on 7 February 2019
06 Feb 2019 LIQ02 Statement of affairs
06 Feb 2019 600 Appointment of a voluntary liquidator
06 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
09 Nov 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
28 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
07 Feb 2018 MR01 Registration of charge 080519820002, created on 7 February 2018
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
23 Oct 2017 AD01 Registered office address changed from Morgan Turner Recruitment Specialists Ltd Preston Technology Centre Marsh Lane Preston PR1 8UQ to 9-15 the Watermark Ribbleton Lane Preston PR1 5EZ on 23 October 2017
04 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
31 Jan 2017 MR01 Registration of charge 080519820001, created on 31 January 2017
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
18 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
03 Mar 2016 TM01 Termination of appointment of Jean Sutherland as a director on 24 February 2016
03 Mar 2016 AP01 Appointment of Miss Nicola Jane Sutherland as a director on 24 February 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
05 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1