Advanced company searchLink opens in new window

THE RECRUITMENT GROUP LIMITED

Company number 03189412

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
29 Sep 2015 SH20 Statement by Directors
29 Sep 2015 SH19 Statement of capital on 29 September 2015
  • GBP 1.00
29 Sep 2015 CAP-SS Solvency Statement dated 24/09/15
29 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2015 AUD Auditor's resignation
03 Aug 2015 MISC Section 519
24 Apr 2015 AP01 Appointment of Mr Darren Mee as a director on 20 April 2015
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 250,431
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 250,431
12 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the sum of £250421 being the amount standing to the credit of the profit and loss account of the company be capitalised 04/12/2014
07 Aug 2014 TM01 Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014
10 Jul 2014 CH01 Director's details changed for Julia Robertson on 30 June 2014
30 Jun 2014 AP01 Appointment of Julia Robertson as a director
19 May 2014 AA Accounts made up to 27 December 2013
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
11 Mar 2014 CH01 Director's details changed for Mr Nigel Philip Marsh on 23 May 2013
11 Mar 2014 MR01 Registration of charge 031894120010
17 Apr 2013 AA Accounts made up to 28 December 2012
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7