Advanced company searchLink opens in new window

RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED

Company number 02554275

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2011 DS01 Application to strike the company off the register
01 Jul 2011 AD01 Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
26 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
22 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
19 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2009 288b Appointment Terminated Director rod jackson
24 Aug 2009 AA Accounts made up to 31 December 2008
07 May 2009 363a Return made up to 10/04/09; full list of members
07 May 2009 353 Location of register of members
07 May 2009 287 Registered office changed on 07/05/2009 from 1ST floor regent court laporte way luton beds LU4 8SB
07 May 2009 190 Location of debenture register
23 Sep 2008 287 Registered office changed on 23/09/2008 from randstad house london road newbury berkshire RG14 1LA
15 Sep 2008 288b Appointment Terminated Director edward van der tang
15 Sep 2008 288b Appointment Terminated Director beschier noteboom
08 Sep 2008 288b Appointment Terminated Secretary pennsec LIMITED
11 Aug 2008 288a Director appointed mr rod jackson
11 Aug 2008 288a Director appointed mr andrew moss
08 Aug 2008 288a Director appointed mrs diane martyn
16 Apr 2008 363a Return made up to 10/04/08; full list of members
16 Apr 2008 288c Secretary's Change of Particulars / pennsec LIMITED / 10/09/2007 / HouseName/Number was: , now: abacus house; Street was: 1ST floor bucklersbury house, now: 33 gutter lane; Area was: 83 cannon street, now: ; Post Code was: EC4N 8PE, now: EC2V 8AR; Country was: , now: england
07 Jan 2008 AA Accounts made up to 31 December 2007
12 Apr 2007 363a Return made up to 10/04/07; full list of members