- Company Overview for COVERED RECRUITMENT SERVICES LTD (08870146)
- Filing history for COVERED RECRUITMENT SERVICES LTD (08870146)
- People for COVERED RECRUITMENT SERVICES LTD (08870146)
- More for COVERED RECRUITMENT SERVICES LTD (08870146)
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
|
|
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 |