- Company Overview for ATWOOD TATE TEMPORARY RECRUITMENT LIMITED (07195958)
- Filing history for ATWOOD TATE TEMPORARY RECRUITMENT LIMITED (07195958)
- People for ATWOOD TATE TEMPORARY RECRUITMENT LIMITED (07195958)
- Charges for ATWOOD TATE TEMPORARY RECRUITMENT LIMITED (07195958)
- More for ATWOOD TATE TEMPORARY RECRUITMENT LIMITED (07195958)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Claire Suzanne Law as a director on 30 September 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
27 Feb 2018 | CH01 | Director's details changed for Lynne Catherine Willoughby on 27 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mrs Claire Suzanne Law on 27 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Lynne Catherine Willoughby on 26 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mrs Joanna Louise Bowerman on 26 February 2018 | |
26 Feb 2018 | PSC05 | Change of details for Atwood Tate Holdings Limited as a person with significant control on 26 February 2018 | |
09 Jan 2018 | MR01 | Registration of charge 071959580003, created on 9 January 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | CONNOT | Change of name notice | |
21 Jul 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 21 July 2017 |