FIRST CALL RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 04428226 |
Category | Private Limited Company |
Incorporated | 30 Apr 2002 |
Age | 22 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 07 Oct 2014 |
Years | 9 years, 7 months, 27 days |
SUMMARY
FIRST CALL RECRUITMENT LIMITED is an dissolved private limited company with number 04428226. It was incorporated 22 years, 1 month, 3 days ago, on 30 April 2002 and it was dissolved 9 years, 7 months, 27 days ago, on 07 October 2014. The company address is Walker Associates Walker Associates, Harrogate, HG1 1HQ, North Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 18 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brooks
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 28 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-28
Officer name: Mr Michael Walker
Documents
Change person secretary company with change date
Date: 16 May 2012
Action Date: 28 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Walker
Change date: 2012-02-28
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 28 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-28
Officer name: Mr David Brooks
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Gazette filings brought up to date
Date: 09 Jul 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: David Brooks
Documents
Gazette filings brought up to date
Date: 22 May 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 19 May 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Accounts amended with made up date
Date: 28 Feb 2007
Action Date: 28 Feb 2005
Category: Accounts
Type: AAMD
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/04/02--------- £ si 99@1
Documents
Certificate change of name company
Date: 20 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 247 management uk LIMITED\certificate issued on 20/04/05
Documents
Legacy
Date: 31 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 28/02/05
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Certificate change of name company
Date: 15 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matrix (leicester) LIMITED\certificate issued on 15/07/04
Documents
Accounts with accounts type dormant
Date: 28 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 28 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/07/04
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 21/08/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
155 MAIN ROAD,BIGGIN HILL,TN16 3JP
Number: | 08396312 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ST. VINCENT PLACE,GLASGOW,G1 2ER
Number: | SC536283 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 TIB STREET,MANCHESTER,M4 1LS
Number: | 07262474 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDI ACCOUNTING SOLUTIONS LIMITED
62 STAKES ROAD,WATERLOOVILLE,PO7 5NT
Number: | 03833170 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SAFFRON GARDENS,BRAINTREE,CM7 4BL
Number: | 09966228 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 HAINAULT AVENUE,MILTON KEYNES,MK14 5PE
Number: | 11029539 |
Status: | ACTIVE |
Category: | Private Limited Company |