- Company Overview for ACTION FIRST RECRUITMENT LIMITED (09485969)
- Filing history for ACTION FIRST RECRUITMENT LIMITED (09485969)
- People for ACTION FIRST RECRUITMENT LIMITED (09485969)
- Charges for ACTION FIRST RECRUITMENT LIMITED (09485969)
- Insolvency for ACTION FIRST RECRUITMENT LIMITED (09485969)
- More for ACTION FIRST RECRUITMENT LIMITED (09485969)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
12 Mar 2015 | NEWINC |
Incorporation
|