- Company Overview for MINSTRELL RECRUITMENT (FACILITIES MANAGEMENT) LIMITED (08280878)
- Filing history for MINSTRELL RECRUITMENT (FACILITIES MANAGEMENT) LIMITED (08280878)
- People for MINSTRELL RECRUITMENT (FACILITIES MANAGEMENT) LIMITED (08280878)
- Charges for MINSTRELL RECRUITMENT (FACILITIES MANAGEMENT) LIMITED (08280878)
- More for MINSTRELL RECRUITMENT (FACILITIES MANAGEMENT) LIMITED (08280878)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2017 | AD01 | Registered office address changed from 441 Gateford Road Worksop Nottinghamshire S81 7BN to C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 4 August 2017 | |
03 Aug 2017 | DS01 | Application to strike the company off the register | |
19 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD01 | Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to 441 Gateford Road Worksop Nottinghamshire S81 7BN on 4 January 2016 | |
04 Jan 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 September 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
05 Dec 2013 | AR01 | Annual return made up to 5 November 2013 with full list of shareholders | |
05 Dec 2013 | CH01 | Director's details changed for Mr Andrew Jonathan Parish on 5 November 2013 | |
15 Oct 2013 | MR01 |
Registration of charge 082808780001
|
|
03 Apr 2013 | TM01 | Termination of appointment of Minstrell Recruitment Limited as a director | |
03 Apr 2013 | TM02 | Termination of appointment of Minstrell Recruitment Limited as a secretary | |
15 Mar 2013 | AP01 | Appointment of Mr Tony Wadman as a director | |
05 Mar 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 31 August 2013 | |
05 Nov 2012 | NEWINC |
Incorporation
|