Advanced company searchLink opens in new window

VENIAN RECRUITMENT LIMITED

Company number 10318270

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)
15 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 21 August 2024
23 May 2024 600 Appointment of a voluntary liquidator
18 Apr 2024 LIQ10 Removal of liquidator by court order
20 Sep 2023 LIQ02 Statement of affairs
09 Sep 2023 AD01 Registered office address changed from The Switzer Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 September 2023
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-22
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
27 Jul 2021 PSC04 Change of details for Mr Howard John Slinger as a person with significant control on 27 July 2021
27 Jul 2021 CH01 Director's details changed for Mr Howard John Slinger on 27 July 2021
14 May 2021 TM01 Termination of appointment of Adrian Craig Smith as a director on 13 May 2021
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
03 Jul 2020 MR04 Satisfaction of charge 103182700001 in full
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 MR01 Registration of charge 103182700002, created on 1 November 2019
01 Nov 2019 EW04RSS Persons' with significant control register information at 1 November 2019 on withdrawal from the public register
01 Nov 2019 EW04 Withdrawal of the persons' with significant control register information from the public register
01 Oct 2019 AD01 Registered office address changed from The Potting Shed East, the Walled Garden the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to The Switzer Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 1 October 2019
30 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
07 May 2019 TM01 Termination of appointment of Steven Thomas Burdass as a director on 1 May 2019
24 Mar 2019 PSC07 Cessation of Adrian Craig Smith as a person with significant control on 20 November 2018