Advanced company searchLink opens in new window

KCJ RECRUITMENT LTD

Company number 09896017

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)
09 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 25 February 2024
01 Dec 2023 600 Appointment of a voluntary liquidator
01 Dec 2023 LIQ10 Removal of liquidator by court order
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 25 February 2023
29 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 25 February 2021
09 Mar 2020 AD01 Registered office address changed from Unit a & B Pigeon House Pigeon House Lane Swindon Wiltshire SN3 4QH England to Staverton Court Staverton Cheltenham Glos GL51 0UX on 9 March 2020
04 Mar 2020 LIQ02 Statement of affairs
04 Mar 2020 600 Appointment of a voluntary liquidator
04 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-26
27 Jun 2019 MR04 Satisfaction of charge 098960170002 in full
15 Jun 2019 MR01 Registration of charge 098960170002, created on 13 June 2019
05 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Jan 2019 AD01 Registered office address changed from Nexus Building Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN England to Unit a & B Pigeon House Pigeon House Lane Swindon Wiltshire SN3 4QH on 29 January 2019
21 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
24 Nov 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
09 Jun 2017 AD01 Registered office address changed from Suite 5, a2 Stephenson Road Groundwell Industrial Estate Swindon Swindon SN25 5AX England to Nexus Building Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN on 9 June 2017
02 Feb 2017 CS01 Confirmation statement made on 30 November 2016 with updates
28 Nov 2016 MR01 Registration of charge 098960170001, created on 24 November 2016
05 Oct 2016 AD01 Registered office address changed from Nexus Building 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN England to Suite 5, a2 Stephenson Road Groundwell Industrial Estate Swindon Swindon SN25 5AX on 5 October 2016