- Company Overview for DELAHOYDE FABER RECRUITMENT SOLUTIONS LTD (08538381)
- Filing history for DELAHOYDE FABER RECRUITMENT SOLUTIONS LTD (08538381)
- People for DELAHOYDE FABER RECRUITMENT SOLUTIONS LTD (08538381)
- More for DELAHOYDE FABER RECRUITMENT SOLUTIONS LTD (08538381)
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
|
|
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
|
|
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
|
|
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 |