- Company Overview for VENIAN RECRUITMENT LIMITED (10318270)
- Filing history for VENIAN RECRUITMENT LIMITED (10318270)
- People for VENIAN RECRUITMENT LIMITED (10318270)
- Charges for VENIAN RECRUITMENT LIMITED (10318270)
- Insolvency for VENIAN RECRUITMENT LIMITED (10318270)
- Registers for VENIAN RECRUITMENT LIMITED (10318270)
- More for VENIAN RECRUITMENT LIMITED (10318270)
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
|
|
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 |