- Company Overview for EDISON TECHNICAL RECRUITMENT LIMITED (08284254)
- Filing history for EDISON TECHNICAL RECRUITMENT LIMITED (08284254)
- People for EDISON TECHNICAL RECRUITMENT LIMITED (08284254)
- Charges for EDISON TECHNICAL RECRUITMENT LIMITED (08284254)
- More for EDISON TECHNICAL RECRUITMENT LIMITED (08284254)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2021 | DS01 | Application to strike the company off the register | |
11 Dec 2020 | CH01 | Director's details changed for Mr John James Mcauley on 1 December 2020 | |
12 Nov 2020 | PSC07 | Cessation of John James Mcauley as a person with significant control on 24 November 2016 | |
12 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
12 Nov 2020 | PSC02 | Notification of Expleo Engineering Uk Limited as a person with significant control on 24 November 2016 | |
08 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
05 May 2020 | TM01 | Termination of appointment of Michael John Sheehan as a director on 30 April 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
15 Jul 2019 | MR01 | Registration of charge 082842540003, created on 11 July 2019 | |
11 Jun 2019 | MR04 | Satisfaction of charge 082842540001 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 082842540002 in full | |
24 May 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | AP01 | Appointment of Mr Jeffrey Lee Hoyle as a director on 26 March 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from Club Street Works Club Street Bamber Bridge Preston Lancashire PR5 6FN England to C/O Expleo Engineering Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN on 29 April 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
03 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Dec 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE to Club Street Works Club Street Bamber Bridge Preston Lancashire PR5 6FN on 25 November 2016 | |
25 Nov 2016 | AP03 | Appointment of Mr David Christopher Caunce as a secretary on 24 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Michael John Sheehan as a director on 24 November 2016 |