Advanced company searchLink opens in new window

C & D RECRUITMENT LIMITED

Company number 03254409

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)
03 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Nov 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 8 November 2016
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 21 July 2016
12 Oct 2015 4.68 Liquidators' statement of receipts and payments to 21 July 2015
25 Sep 2014 4.68 Liquidators' statement of receipts and payments to 21 July 2014
02 Jul 2014 AD01 Registered office address changed from Blandford House 77 Shrivenham Hundred Bus Park Majors Road Watchfield Swindon Wiltshire SN6 8TY on 2 July 2014
12 Feb 2014 CH01 Director's details changed for Miss Karen Georgia Davison on 31 December 2013
12 Feb 2014 CH01 Director's details changed for Miss Karen Georgia Davison on 31 December 2013
12 Feb 2014 CH03 Secretary's details changed for Miss Karen Georgia Davison on 31 December 2013
25 Sep 2013 4.68 Liquidators' statement of receipts and payments to 21 July 2013
26 Sep 2012 4.68 Liquidators' statement of receipts and payments to 21 July 2012
22 Sep 2011 4.68 Liquidators' statement of receipts and payments to 21 July 2011
22 Jul 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Mar 2010 2.23B Result of meeting of creditors
08 Feb 2010 AD01 Registered office address changed from C and D House College Court Regent Circus Swindon Wiltshire SN1 1PZ on 8 February 2010
14 Jan 2010 2.12B Appointment of an administrator
23 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
07 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
02 Aug 2009 AA Accounts for a medium company made up to 30 June 2008
25 Mar 2009 288a Secretary appointed miss karen georgia davison
25 Mar 2009 288b Appointment terminated director andrew griffin
25 Mar 2009 288b Appointment terminated secretary andrew griffin