THE RECRUITMENT STORE (2000) LIMITED

Old Church House Sandy Lane Old Church House Sandy Lane, Crawley, RH10 4HS, West Sussex
StatusDISSOLVED
Company No.04033258
CategoryPrivate Limited Company
Incorporated13 Jul 2000
Age23 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution13 Feb 2018
Years6 years, 3 months, 17 days

SUMMARY

THE RECRUITMENT STORE (2000) LIMITED is an dissolved private limited company with number 04033258. It was incorporated 23 years, 10 months, 17 days ago, on 13 July 2000 and it was dissolved 6 years, 3 months, 17 days ago, on 13 February 2018. The company address is Old Church House Sandy Lane Old Church House Sandy Lane, Crawley, RH10 4HS, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr James Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Sue Pilgrim

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sue Pilgrim

Change date: 2015-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sue Pilgrim

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne-Marie Clarke

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer James Wreford

Change date: 2012-05-10

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne-Marie Clarke

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer James Wreford

Change date: 2011-08-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-02

Officer name: Mrs Anne-Marie Clarke

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-02

Officer name: Mr Miles William Rupert Hunt

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hall Palmer

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Old address: 1 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE

Change date: 2010-07-26

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer James Wreford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: 10 charterhouse square london EC1M 6LQ

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 10 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 18/08/00 from: 5TH floor, signet house 49-51 farringdon road london EC1M 3JB

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the recruitment store (london) l imited\certificate issued on 15/08/00

Documents

View document PDF

Incorporation company

Date: 13 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENA ILLUSTRATION LTD

31 ELEANOR ROAD,LONDON,E15 4AB

Number:01348569
Status:ACTIVE
Category:Private Limited Company

AYSTREE LIMITED

ALLANFAULD,INVERNESS,IV2 4JY

Number:SC351138
Status:ACTIVE
Category:Private Limited Company

FOXIES CATERING LTD

8 ALLISON STREET,NORWICH,NR10 5PJ

Number:11730617
Status:ACTIVE
Category:Private Limited Company

LESLEY LEE LIMITED

57 CHEYNE HILL,SURBITON,KT5 8BL

Number:07872193
Status:ACTIVE
Category:Private Limited Company

LJB LEE BOTTING DEVELOPMENTS LIMITED

5 WESSEX PLACE,EASTBOURNE,BN20 8GA

Number:10668412
Status:ACTIVE
Category:Private Limited Company

POLYPEARL MANAGEMENT LTD

54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:09762192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source