Advanced company searchLink opens in new window

HEADHUNTERS (ROCHESTER) LIMITED

Company number 08301022

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2020 AA Micro company accounts made up to 30 November 2019
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
06 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
09 Jul 2018 AA Micro company accounts made up to 30 November 2017
13 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
24 May 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
09 Dec 2015 CH01 Director's details changed for Karen Mirza on 31 May 2015
22 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jun 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Karen Mirza
02 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 99
31 Dec 2012 AP01 Appointment of Ms Dawn Dempsey as a director
31 Dec 2012 AP01 Appointment of Karen Mirza as a director
  • ANNOTATION A second filed AP01 was registered on 30/06/2014
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 99
13 Dec 2012 TM01 Termination of appointment of Medb Selley as a director
20 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)