- Company Overview for RECRUITMENT CONSULTANTS (UK) LIMITED (08805763)
- Filing history for RECRUITMENT CONSULTANTS (UK) LIMITED (08805763)
- People for RECRUITMENT CONSULTANTS (UK) LIMITED (08805763)
- More for RECRUITMENT CONSULTANTS (UK) LIMITED (08805763)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2024 | DS01 | Application to strike the company off the register | |
21 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Aug 2022 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 31 August 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
21 Dec 2017 | CH01 | Director's details changed for Mr Michael Ryall on 1 December 2014 | |
01 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 4 October 2016 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |