- Company Overview for DEECE RECRUITMENT LTD (09574977)
- Filing history for DEECE RECRUITMENT LTD (09574977)
- People for DEECE RECRUITMENT LTD (09574977)
- More for DEECE RECRUITMENT LTD (09574977)
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 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | AD01 | Registered office address changed from C/O Bradley & Co Accountants 110 High Street Alfreton Derbyshire DE55 7HH England to 59 Hungerhill Road Nottingham NG3 3PN on 17 May 2018 | |
02 May 2018 | PSC07 | Cessation of Daniel Robert Gale-Robins as a person with significant control on 20 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Karen Joy Robins as a director on 20 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Daniel Robert Gale-Robins as a director on 20 March 2018 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Oct 2017 | AA01 | Current accounting period extended from 31 May 2017 to 31 October 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Mr Daniel Robert Gale-Sisson on 9 June 2016 | |
10 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
02 Nov 2015 | AP01 | Appointment of Mrs Karen Joy Robins as a director on 30 October 2015 | |
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
02 Nov 2015 | CH01 | Director's details changed for Mr Daniel Goddard on 30 October 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Mr Daniel Gale-Sisson on 30 October 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Mr Daniel Gale-Sisson on 29 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Suite 109 Pure Offices Ltd Lake View Drive Annesley Nottingham NG15 0DT England to C/O Bradley & Co Accountants 110 High Street Alfreton Derbyshire DE55 7HH on 2 November 2015 | |
05 Sep 2015 | AD01 | Registered office address changed from 33 Chatsworth Street Tibshelf Derbyshire DE55 5PY United Kingdom to Suite 109 Pure Offices Ltd Lake View Drive Annesley Nottingham NG15 0DT on 5 September 2015 | |
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|