TARAN RECRUITMENT SERVICES LIMITED
Company number 04685077
- Company Overview for TARAN RECRUITMENT SERVICES LIMITED (04685077)
- Filing history for TARAN RECRUITMENT SERVICES LIMITED (04685077)
- People for TARAN RECRUITMENT SERVICES LIMITED (04685077)
- Insolvency for TARAN RECRUITMENT SERVICES LIMITED (04685077)
- More for TARAN RECRUITMENT SERVICES LIMITED (04685077)
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) |
---|---|---|---|
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2017 | |
03 Mar 2016 | AD01 | Registered office address changed from Drake International Princess House Princess Way Swansea West Glamorgan SA1 3LW to 10 st Helens Road Swansea SA1 4AW on 3 March 2016 | |
02 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | CH03 | Secretary's details changed for Lynda Jayne Joyce on 20 February 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Gary Edward Joyce on 20 February 2014 | |
24 Jan 2014 | TM01 | Termination of appointment of Alicia Gwynn as a director | |
24 Jan 2014 | TM01 | Termination of appointment of David Gwynn as a director | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
17 Apr 2013 | AD01 | Registered office address changed from 1 Pell Street Swansea SA1 3ES on 17 April 2013 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Lynda Joyce as a director | |
24 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for David Richard Gwynn on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Lynda Jayne Joyce on 1 October 2009 |