Advanced company searchLink opens in new window

ACTION FIRST RECRUITMENT LIMITED

Company number 09485969

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 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 24 January 2022
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 24 January 2020
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 24 January 2021
14 Feb 2019 AD01 Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT to 1 Kings Avenue Winchmore Hill London N21 3NA on 14 February 2019
13 Feb 2019 LIQ02 Statement of affairs
13 Feb 2019 600 Appointment of a voluntary liquidator
13 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-25
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
07 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
22 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
31 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2015 MR01 Registration of charge 094859690002, created on 12 June 2015
05 Jun 2015 MR01 Registration of charge 094859690001, created on 5 June 2015
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
22 May 2015 AP01 Appointment of Mr Robert Francis Nealon as a director on 12 March 2015
22 May 2015 TM01 Termination of appointment of Clifford Donald Wing as a director on 12 March 2015
22 May 2015 AD01 Registered office address changed from Parkside House 41 Walsingham Road Enfield EN2 6EY United Kingdom to C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT on 22 May 2015
22 May 2015 CERTNM Company name changed stronghammer LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
12 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted