Advanced company searchLink opens in new window

HOLLIE JAMES RECRUITMENT LIMITED

Company number 08871490

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2019 DS01 Application to strike the company off the register
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Feb 2017 CH01 Director's details changed for James Andrew Barber on 10 February 2017
20 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
08 Nov 2016 AD01 Registered office address changed from Unit 2 Lakeview Stables Lower St Clere Sevenoaks Kent TN15 6NL to 80 Springfield Road Tunbridge Wells TN4 0RB on 8 November 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
16 Mar 2015 TM01 Termination of appointment of Hollie Herridge as a director on 4 March 2015
02 Jan 2015 TM01 Termination of appointment of Christopher Noel Page as a director on 31 December 2014
17 Dec 2014 CERTNM Company name changed harvey wells LTD\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
17 Dec 2014 AP01 Appointment of Miss Hollie Herridge as a director on 10 December 2014
24 Feb 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
06 Feb 2014 CERTNM Company name changed harvay wells LTD\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
31 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-31
  • GBP 100