Advanced company searchLink opens in new window

DELAHOYDE FABER RECRUITMENT SOLUTIONS LTD

Company number 08538381

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 DS01 Application to strike the company off the register
19 May 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
05 May 2016 TM01 Termination of appointment of Christopher Thorp Smith as a director on 3 May 2016
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 Jun 2015 CH01 Director's details changed for Mr Christopher Thorp Smith on 15 January 2015
09 Jun 2015 AD01 Registered office address changed from Suite W3 the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW to 5 Leys Road Timperley Altrincham Cheshire WA14 5AT on 9 June 2015
22 May 2015 TM01 Termination of appointment of Kathryn Lomax as a director on 22 May 2015
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
13 May 2014 AD01 Registered office address changed from St James Court Brown Street Manchester M2 1DH England on 13 May 2014
09 Jan 2014 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 100
19 Aug 2013 AP01 Appointment of Miss Kathryn Lomax as a director on 16 August 2013
24 Jun 2013 TM01 Termination of appointment of Stephen Michael Rossiter as a director on 24 June 2013
18 Jun 2013 AD01 Registered office address changed from 5 Leys Road Timperley Altrincham Cheshire WA14 5AT England on 18 June 2013
13 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
23 May 2013 AP01 Appointment of Mr Martin Delahoyde as a director on 21 May 2013
23 May 2013 AD01 Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 23 May 2013
23 May 2013 AP01 Appointment of Mr Stephen Michael Rossiter as a director on 21 May 2013