Advanced company searchLink opens in new window

PRE SELECT RECRUITMENT LIMITED

Company number 07811124

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2015 TM01 Termination of appointment of Paul Raymond Ellis as a director on 10 July 2015
05 Dec 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 12,500
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 12,500
30 Sep 2014 TM01 Termination of appointment of Callum Hill as a director on 31 August 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 11,100
15 Nov 2013 CH01 Director's details changed for Callum Hill on 2 September 2013
15 Nov 2013 CH01 Director's details changed for Mr Paul Raymond Ellis on 1 February 2013
12 Nov 2013 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 12 November 2013
16 Sep 2013 CH01 Director's details changed for Mr Paul Raymond Ellis on 16 September 2013
14 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Jun 2013 AP01 Appointment of Callum Hill as a director
13 May 2013 TM01 Termination of appointment of John Davies as a director
08 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 01/03/2012
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
27 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr Paul Raymond Ellis on 25 July 2012
29 May 2012 AP01 Appointment of Mr. John Davies as a director
14 Oct 2011 NEWINC Incorporation