Advanced company searchLink opens in new window

BBL MEDICAL RECRUITMENT LIMITED

Company number 05716382

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)
28 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Oct 2018 600 Appointment of a voluntary liquidator
20 Sep 2018 LIQ01 Declaration of solvency
20 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-05
31 Aug 2018 AD01 Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 31 August 2018
08 Aug 2018 TM01 Termination of appointment of Peter David Sullivan as a director on 30 June 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
29 Sep 2017 AA Audit exemption subsidiary accounts made up to 1 January 2017
29 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/17
29 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/17
29 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/17
27 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
04 Oct 2016 AA Audit exemption subsidiary accounts made up to 3 January 2016
04 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/01/16
04 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/01/16
04 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/01/16
27 Apr 2016 TM01 Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016
27 Apr 2016 AP01 Appointment of Mr Michael Anthony Warren as a director on 27 April 2016
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
12 Oct 2015 AA Audit exemption subsidiary accounts made up to 28 December 2014
12 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/12/14
17 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/12/14
17 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/12/14
28 Apr 2015 TM02 Termination of appointment of Martin Hughes as a secretary on 28 April 2015