- Company Overview for TRACK FORCE RECRUITMENT LIMITED (10135716)
- Filing history for TRACK FORCE RECRUITMENT LIMITED (10135716)
- People for TRACK FORCE RECRUITMENT LIMITED (10135716)
- Charges for TRACK FORCE RECRUITMENT LIMITED (10135716)
- More for TRACK FORCE RECRUITMENT LIMITED (10135716)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2023 | TM01 | Termination of appointment of Philip Ronnie Mckinnell as a director on 15 March 2023 | |
11 Nov 2022 | PSC07 | Cessation of Simon Thackray as a person with significant control on 23 February 2022 | |
09 May 2022 | AD01 | Registered office address changed from PO Box WA4 4BS 7700 Building 7700, Daresbury Park Daresbury Warrington Cheshire WA4 4BS England to Building 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 9 May 2022 | |
22 Apr 2022 | MR01 | Registration of charge 101357160003, created on 20 April 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to PO Box WA4 4BS 7700 Building 7700, Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 3 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Suzanne Leach as a director on 2 March 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Philip Ronnie Mckinnell as a director on 2 March 2022 | |
23 Feb 2022 | PSC01 | Notification of Suzanne Leach as a person with significant control on 23 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
15 Dec 2021 | TM01 | Termination of appointment of Ian Byatt as a director on 15 December 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 29 April 2021 | |
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 19 October 2020
|
|
07 Nov 2020 | MA | Memorandum and Articles of Association | |
07 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2020 | SH08 | Change of share class name or designation | |
07 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2020 | MR04 | Satisfaction of charge 101357160001 in full | |
12 Oct 2020 | MR01 | Registration of charge 101357160002, created on 30 September 2020 | |
12 Aug 2020 | PSC07 | Cessation of Philip Ronnie Mckinnell as a person with significant control on 11 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 29 April 2020 | |
26 Jun 2020 | PSC01 | Notification of Simon Thackray as a person with significant control on 12 May 2020 |