- Company Overview for M65 RECRUITMENT LIMITED (06271628)
- Filing history for M65 RECRUITMENT LIMITED (06271628)
- People for M65 RECRUITMENT LIMITED (06271628)
- Charges for M65 RECRUITMENT LIMITED (06271628)
- Insolvency for M65 RECRUITMENT LIMITED (06271628)
- More for M65 RECRUITMENT LIMITED (06271628)
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
|
|
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
|
|
27 Nov 2017 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
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:
|
|
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
|
|
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
|
|
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 |