- Company Overview for TALENT MATCH RECRUITMENT LIMITED (09670514)
- Filing history for TALENT MATCH RECRUITMENT LIMITED (09670514)
- People for TALENT MATCH RECRUITMENT LIMITED (09670514)
- Insolvency for TALENT MATCH RECRUITMENT LIMITED (09670514)
- More for TALENT MATCH RECRUITMENT LIMITED (09670514)
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
|
|
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
Statement of capital on 2015-07-03
|