Advanced company searchLink opens in new window

TALENT MATCH RECRUITMENT LIMITED

Company number 09670514

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 18 June 2021
22 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
06 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-19
06 Jul 2020 LIQ01 Declaration of solvency
06 Jul 2020 600 Appointment of a voluntary liquidator
03 Jul 2020 AD01 Registered office address changed from 47 Cole Avenue Salamanca Park Aldershot Hampshire GU11 1AN England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 3 July 2020
12 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
28 Apr 2020 CH01 Director's details changed for Ms Claire Gask on 23 April 2020
28 Apr 2020 PSC04 Change of details for Ms Claire Gask as a person with significant control on 23 April 2020
28 Apr 2020 AD01 Registered office address changed from Innovate Business Centre Chartermark Way Colburn Business Park Colburn North Yorkshire DL9 4QJ England to 47 Cole Avenue Salamanca Park Aldershot Hampshire GU11 1AN on 28 April 2020
14 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019
05 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
13 Nov 2018 AA Unaudited abridged accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
10 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
28 Feb 2017 CH01 Director's details changed for Ms Claire Gask on 20 February 2017
18 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
10 Nov 2015 AD01 Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR England to Innovate Business Centre Chartermark Way Colburn Business Park Colburn North Yorkshire DL9 4QJ on 10 November 2015
10 Nov 2015 AP01 Appointment of Ms Claire Gask as a director on 9 November 2015
10 Nov 2015 TM01 Termination of appointment of Ian Crisop as a director on 9 November 2015
03 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-03
  • GBP 10