THE RECRUITMENT STORE (2000) LIMITED
Status | DISSOLVED |
Company No. | 04033258 |
Category | Private Limited Company |
Incorporated | 13 Jul 2000 |
Age | 23 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2018 |
Years | 6 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
Dissolution application strike off company
Date: 16 Nov 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sue Pilgrim
Documents
Termination secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne-Marie Clarke
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne-Marie Clarke
Documents
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
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
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
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
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
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne-Marie Clarke
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Hunt
Documents
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
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
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
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
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
Termination director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hall Palmer
Documents
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
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
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
Appoint person director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Spencer James Wreford
Documents
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
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
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
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/07; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/06; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/05; full list of members
Documents
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
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
Legacy
Date: 10 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 10 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/04; full list of members
Documents
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
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/03; full list of members
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/02; full list of members
Documents
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
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/01; full list of members
Documents
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
Legacy
Date: 24 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/01 to 31/03/01
Documents
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
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
31 ELEANOR ROAD,LONDON,E15 4AB
Number: | 01348569 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLANFAULD,INVERNESS,IV2 4JY
Number: | SC351138 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALLISON STREET,NORWICH,NR10 5PJ
Number: | 11730617 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 09762192 |
Status: | ACTIVE |
Category: | Private Limited Company |