Advanced company searchLink opens in new window

COVERED RECRUITMENT SERVICES LTD

Company number 08870146

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
23 Aug 2017 PSC02 Notification of Bright Pulse Recruitment Limited as a person with significant control on 6 April 2016
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017
26 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 September 2016
22 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
21 Aug 2016 AD01 Registered office address changed from 4 Rivermead Business Park Thatcham Berkshire RG19 4EP to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 21 August 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Sep 2015 TM01 Termination of appointment of Nicholas Lilley as a director on 23 September 2015
23 Sep 2015 AP01 Appointment of Mr Stephen Kirby as a director on 23 September 2015
27 Aug 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 May 2015
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
28 Jul 2015 AD01 Registered office address changed from 26 Sandown Way Newbury Berkshire RG14 7SD to 4 Rivermead Business Park Thatcham Berkshire RG19 4EP on 28 July 2015
28 Jul 2015 CH01 Director's details changed for Nicholas Lilley on 1 March 2015
30 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2015 AD01 Registered office address changed from 17C Kiln Road Newbury RG14 2HQ England to 26 Sandown Way Newbury Berkshire RG14 7SD on 19 January 2015
19 Jan 2015 TM02 Termination of appointment of Christopher Clacy as a secretary on 7 January 2015
19 Jan 2015 TM01 Termination of appointment of Christopher Clacy as a director on 7 January 2015
14 Jan 2015 TM01 Termination of appointment of Daniel Michael John Sherwood as a director on 7 January 2015
18 Nov 2014 AP01 Appointment of Daniel Michael John Sherwood as a director on 6 November 2014
22 Apr 2014 AP01 Appointment of Nicholas Lilley as a director