- Company Overview for JOINT VENTURE RECRUITMENT SERVICES LTD (08765893)
- Filing history for JOINT VENTURE RECRUITMENT SERVICES LTD (08765893)
- People for JOINT VENTURE RECRUITMENT SERVICES LTD (08765893)
- Insolvency for JOINT VENTURE RECRUITMENT SERVICES LTD (08765893)
- More for JOINT VENTURE RECRUITMENT SERVICES LTD (08765893)
| 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) |
|---|---|---|---|
| 31 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 31 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2018 | |
| 30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2017 | |
| 23 Feb 2017 | AD01 | Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017 | |
| 05 Sep 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
| 23 Aug 2016 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
| 23 Aug 2016 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
| 22 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 19 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 19 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
| 04 Apr 2016 | AD01 | Registered office address changed from Flat 12 Baden Powell Court Charterhouse Road Godalming Surrey GU7 2AW to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on 4 April 2016 | |
| 31 Mar 2016 | 4.70 | Declaration of solvency | |
| 31 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
| 31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
| 10 Mar 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 29 February 2016 | |
| 04 Jan 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
| 03 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 24 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
| 24 Nov 2014 | AD01 | Registered office address changed from Stoatley Horsham Road Bramley Guildford Surrey GU5 0AN United Kingdom to Flat 12 Baden Powell Court Charterhouse Road Godalming Surrey GU7 2AW on 24 November 2014 | |
| 21 Nov 2014 | CH01 | Director's details changed for Mr Alexander Andre Guillaume Morris on 1 November 2014 | |
| 07 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-07
|