- Company Overview for ABPM RECRUITMENT SOLUTIONS LTD (08374943)
- Filing history for ABPM RECRUITMENT SOLUTIONS LTD (08374943)
- People for ABPM RECRUITMENT SOLUTIONS LTD (08374943)
- Charges for ABPM RECRUITMENT SOLUTIONS LTD (08374943)
- More for ABPM RECRUITMENT SOLUTIONS LTD (08374943)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2023 | DS01 | Application to strike the company off the register | |
13 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Sep 2022 | PSC07 | Cessation of Paul John Graham as a person with significant control on 31 August 2022 | |
20 Sep 2022 | PSC01 | Notification of Nicola Foster as a person with significant control on 31 August 2022 | |
20 Sep 2022 | AP01 | Appointment of Miss Nicola Foster as a director on 31 August 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Paul John Graham as a director on 31 August 2022 | |
31 Aug 2022 | PSC07 | Cessation of Anna Margaret Sharrott as a person with significant control on 31 August 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 May 2017 | AD01 | Registered office address changed from York House Sandal Castle Centre Wakefield WF2 7JE to No 2. Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 5 May 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |