- Company Overview for SMALLBURN RECRUITMENT LIMITED (08901882)
- Filing history for SMALLBURN RECRUITMENT LIMITED (08901882)
- People for SMALLBURN RECRUITMENT LIMITED (08901882)
- More for SMALLBURN RECRUITMENT LIMITED (08901882)
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 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
10 Jul 2018 | AD01 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 113 Front Street Blyth Northumberland NE24 4HW on 10 July 2018 | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
11 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 30 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Jul 2015 | CERTNM |
Company name changed smallburn (ashington) LIMITED\certificate issued on 31/07/15
|
|
30 Jul 2015 | AP01 | Appointment of Mr Dan Miller as a director on 22 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 | |
07 May 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH01 | Director's details changed for Mr Scott Michael Andrews on 2 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|