Advanced company searchLink opens in new window

TN RECRUITMENT LIMITED

Company number 05183160

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)
26 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 29 January 2018
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 29 January 2017
31 Mar 2017 AD01 Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 31 March 2017
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 29 January 2015
03 Apr 2014 4.68 Liquidators' statement of receipts and payments to 29 January 2014
09 Jan 2014 AD01 Registered office address changed from 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 9 January 2014
08 Apr 2013 4.68 Liquidators' statement of receipts and payments to 30 January 2013
08 Feb 2013 AD01 Registered office address changed from David Rubin & Partners Llp Pearl Assurance House 319 Ballards Lane London N12 8LY England on 8 February 2013
06 Feb 2013 600 Appointment of a voluntary liquidator
06 Feb 2013 4.38 Certificate of removal of voluntary liquidator
23 Nov 2012 4.68 Liquidators' statement of receipts and payments to 20 September 2012
17 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Nov 2011 600 Appointment of a voluntary liquidator
30 Sep 2011 4.20 Statement of affairs with form 4.19
30 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Sep 2011 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom on 6 September 2011
17 Jun 2011 CERTNM Company name changed mediplacements LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
17 Jun 2011 CONNOT Change of name notice
01 Nov 2010 AA Group of companies' accounts made up to 31 December 2009
30 Sep 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-09-30
  • GBP 9,900
26 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share fot share exchange 01/06/2010
23 Dec 2009 AA Full accounts made up to 31 December 2008