Advanced company searchLink opens in new window

RANDSTAD INTERIM EXECUTIVES LIMITED

Company number 02029313

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
22 Sep 2014 SH19 Statement of capital on 22 September 2014
  • GBP 1
22 Sep 2014 SH20 Statement by directors
22 Sep 2014 CAP-SS Solvency statement dated 01/09/14
22 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 01/09/2014
18 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,061,113.9
06 Aug 2013 TM01 Termination of appointment of Christiana Adeola Bernard as a director on 28 March 2013
05 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
11 Jun 2013 AA Full accounts made up to 31 December 2012
31 Jan 2013 TM01 Termination of appointment of Kevin Joseph Deamer as a director on 31 January 2013
21 Jan 2013 CC04 Statement of company's objects
21 Sep 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Rod Jackson as a director on 6 January 2012
22 Dec 2011 AP01 Appointment of Mr Joost Carel Sandor Gietelink as a director on 19 December 2011
22 Dec 2011 TM01 Termination of appointment of Colin Graham Reader as a director on 19 December 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
30 Aug 2011 CH01 Director's details changed for Mark Jonathon Bull on 30 August 2011
18 Jul 2011 AP01 Appointment of Mark Jonathon Bull as a director
15 Jul 2011 TM01 Termination of appointment of Brian Wilkinson as a director
01 Jul 2011 AD01 Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 1 July 2011
30 Jun 2011 TM02 Termination of appointment of Ian Naylor as a secretary