Advanced company searchLink opens in new window

M65 RECRUITMENT LIMITED

Company number 06271628

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)
13 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 23 July 2020
04 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 23 July 2019
07 Aug 2018 LIQ02 Statement of affairs
07 Aug 2018 600 Appointment of a voluntary liquidator
07 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-24
18 Jul 2018 AD01 Registered office address changed from Suite 8 Unit B2 Cobham House Shadsworth Gateway Estate, Haslingden Road Blackburn BB1 2EE England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 18 July 2018
15 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
21 May 2018 PSC07 Cessation of Mark Edward Wiggan as a person with significant control on 18 May 2018
21 May 2018 PSC02 Notification of M65 Recruitment Group Limited as a person with significant control on 18 May 2018
06 Apr 2018 TM01 Termination of appointment of Nicola Jane Holly as a director on 6 April 2018
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 200.00
27 Nov 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
29 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
28 Sep 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 11
04 Sep 2017 TM01 Termination of appointment of Jacqueline Louise Gregson as a director on 1 September 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 15 October 2016
  • GBP 110
09 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Sep 2015 CH01 Director's details changed for Mrs Jacqueline Louise Gregson on 28 August 2015
28 Aug 2015 CH01 Director's details changed for Mr Mark Edward Wiggan on 28 August 2015
28 Aug 2015 CH01 Director's details changed for Nicola Jane Holly on 28 August 2015