- Company Overview for UK PRINT RECRUITMENT LTD (08141129)
- Filing history for UK PRINT RECRUITMENT LTD (08141129)
- People for UK PRINT RECRUITMENT LTD (08141129)
- Insolvency for UK PRINT RECRUITMENT LTD (08141129)
- More for UK PRINT RECRUITMENT LTD (08141129)
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) |
---|---|---|---|
26 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 | |
29 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2023 | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2022 | |
18 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2021 | |
27 Mar 2021 | LIQ06 | Resignation of a liquidator | |
19 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2020 | |
17 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Oct 2019 | LIQ02 | Statement of affairs | |
25 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2019 | AD01 | Registered office address changed from Landmark House Cheadle Hulme Cheadle Cheshire SK7 7BS England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 5 October 2019 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
16 May 2019 | TM01 | Termination of appointment of Christian Rhys Jones as a director on 16 May 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Landmark House Cheadle Hulme Cheadle Cheshire SK7 7BS on 3 April 2019 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Aug 2018 | AP01 | Appointment of Mr Christian Rhys Jones as a director on 17 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
06 Aug 2018 | CH01 | Director's details changed for Mr Jonathan James Taylor on 6 August 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Christian Rhys Jones on 22 December 2017 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Jonathan James Taylor on 22 December 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Christian Rhys Jones as a director on 26 February 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 |