Advanced company searchLink opens in new window

TEAM RECRUITMENT (CHICHESTER) LIMITED

Company number 06444086

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
09 Nov 2016 AA Accounts for a small company made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
10 Nov 2015 AA Accounts for a small company made up to 31 January 2015
21 Aug 2015 MR01 Registration of charge 064440860002, created on 20 August 2015
06 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
07 Nov 2014 AA Accounts for a small company made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
21 Oct 2013 AA Accounts for a small company made up to 31 January 2013
08 Oct 2013 AD01 Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom on 8 October 2013
12 Jul 2013 MISC Section 519
10 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
01 Nov 2012 AA Accounts for a small company made up to 31 January 2012
06 Jun 2012 AD01 Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR on 6 June 2012
20 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
02 Nov 2011 AA Accounts for a small company made up to 31 January 2011
10 Feb 2011 CH01 Director's details changed for Clive Robert Wood on 22 November 2010
10 Feb 2011 CH01 Director's details changed for Jason Clive Gault on 22 November 2010
10 Feb 2011 CH03 Secretary's details changed for Clive Robert Wood on 22 November 2010
17 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
01 Nov 2010 AA Accounts for a small company made up to 31 January 2010
10 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
31 Jul 2009 AA Accounts for a small company made up to 31 January 2009