Advanced company searchLink opens in new window

MPS RECRUITMENT GROUP LTD

Company number 11785374

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)
06 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2023 TM01 Termination of appointment of Paul Aaron Betts as a director on 14 August 2023
09 Feb 2023 LIQ02 Statement of affairs
06 Feb 2023 AD01 Registered office address changed from Ambler House Boar Lane Leeds LS1 6ED England to 31 Harrogate Road Chapl Allerton Leeds LS7 3PD on 6 February 2023
06 Feb 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-26
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
09 Oct 2021 PSC04 Change of details for Mr Jason Darron Martin as a person with significant control on 1 October 2021
09 Oct 2021 PSC07 Cessation of Graham Smith as a person with significant control on 1 October 2021
08 May 2021 AD01 Registered office address changed from Ambler House Ambler House Boar Lane Leeds LS1 6ED United Kingdom to Ambler House Boar Lane Leeds LS1 6ED on 8 May 2021
07 May 2021 PSC01 Notification of Jason Darron Martin as a person with significant control on 31 March 2021
07 May 2021 PSC04 Change of details for Mr Graham Smith as a person with significant control on 31 March 2021
07 May 2021 TM01 Termination of appointment of Chris Parnham as a director on 1 April 2021
01 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
11 Dec 2020 CH01 Director's details changed for Mr Graham Smith on 1 July 2020
11 Dec 2020 CH01 Director's details changed for Mr Chris Parnham on 1 July 2020
11 Dec 2020 CH01 Director's details changed for Mr Jason Darron Martin on 1 July 2020
11 Dec 2020 CH01 Director's details changed for Mr Paul Aaron Betts on 1 July 2020
17 Jul 2020 AA01 Previous accounting period extended from 31 January 2020 to 30 June 2020
01 Jul 2020 AD01 Registered office address changed from Rutland House Third Floor 42 Call Lane Leeds LS1 6DT England to Ambler House Ambler House Boar Lane Leeds LS1 6ED on 1 July 2020