- Company Overview for PARKER BRIDGE RECRUITMENT LTD (12442462)
- Filing history for PARKER BRIDGE RECRUITMENT LTD (12442462)
- People for PARKER BRIDGE RECRUITMENT LTD (12442462)
- More for PARKER BRIDGE RECRUITMENT LTD (12442462)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2023 | DS01 | Application to strike the company off the register | |
23 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 | |
16 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Feb 2023 | AP01 | Appointment of Mr Mike Walmsley as a director on 22 November 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of James Paul Kennedy as a director on 8 December 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Mike Walmsley as a director on 21 November 2022 | |
14 Apr 2022 | AP01 | Appointment of Mr Mike Walmsley as a director on 14 April 2022 | |
04 Mar 2022 | AD01 | Registered office address changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to 85 85 Great Portland Street 1st Floor London W1W 7LT on 4 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from Tower 43 Old Broad Street London EC2N 1HQ England to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 9 June 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
25 Mar 2021 | PSC01 | Notification of Steven John Hamblin as a person with significant control on 5 November 2020 | |
25 Mar 2021 | PSC07 | Cessation of Tms Talent Group Ltd as a person with significant control on 5 November 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of John Lawrence Terry as a director on 16 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 20 Rookery Road Wyboston Bedford MK44 3AX England to Tower 43 Old Broad Street London EC2N 1HQ on 1 December 2020 | |
16 Aug 2020 | SH02 | Sub-division of shares on 30 May 2020 | |
01 Aug 2020 | AP01 | Appointment of Mr James Paul Kennedy as a director on 31 July 2020 | |
08 Jun 2020 | AA01 | Current accounting period extended from 28 February 2021 to 30 June 2021 | |
22 Apr 2020 | AD01 | Registered office address changed from 36a Rookery Road Wyboston Bedford MK44 3AX England to 20 Rookery Road Wyboston Bedford MK44 3AX on 22 April 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Steven John Hamblin as a director on 4 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr John Lawrence Terry on 4 February 2020 |