FLUID RECRUITMENT CONTRACTING LIMITED
Company number 09389581
- Company Overview for FLUID RECRUITMENT CONTRACTING LIMITED (09389581)
- Filing history for FLUID RECRUITMENT CONTRACTING LIMITED (09389581)
- People for FLUID RECRUITMENT CONTRACTING LIMITED (09389581)
- Charges for FLUID RECRUITMENT CONTRACTING LIMITED (09389581)
- More for FLUID RECRUITMENT CONTRACTING LIMITED (09389581)
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 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
20 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
12 Jun 2019 | PSC04 | Change of details for Mr Jonathon David Cadden as a person with significant control on 29 June 2018 | |
12 Jun 2019 | PSC07 | Cessation of Mark Anthony Hamilton as a person with significant control on 29 June 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from The Hive 5th & 6th Floors 51 Lever Street Manchester M1 1FN England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 30 August 2018 | |
05 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Jun 2018 | AP01 | Appointment of Mr Jonathon David Cadden as a director on 29 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Mark Anthony Hamilton as a director on 29 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
07 Sep 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 | |
05 Aug 2016 | AD01 | Registered office address changed from Paradise Wharf Ducie Street Manchester M1 2JN England to The Hive 5th & 6th Floors 51 Lever Street Manchester M1 1FN on 5 August 2016 | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | SH08 | Change of share class name or designation | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
18 Feb 2016 | TM01 | Termination of appointment of Oliver James Connolly as a director on 29 January 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Mark Anthony Hamilton as a director on 29 January 2016 | |
17 Nov 2015 | MR01 | Registration of charge 093895810001, created on 16 November 2015 |