G B RECRUITMENT PARTNERSHIP LTD

Nortonbury House Nortonbury House, Tewkesbury, GL20 5BB, Gloucestershire
StatusLIQUIDATION
Company No.04708362
CategoryPrivate Limited Company
Incorporated23 Mar 2003
Age21 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

G B RECRUITMENT PARTNERSHIP LTD is an liquidation private limited company with number 04708362. It was incorporated 21 years, 2 months, 25 days ago, on 23 March 2003. The company address is Nortonbury House Nortonbury House, Tewkesbury, GL20 5BB, Gloucestershire.



Company Fillings

Liquidation voluntary statement of affairs

Date: 14 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 14 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Michael Paul Goode

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-01

Officer name: Mr Michael Paul Goode

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Michael Paul Goode

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jun 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-21

Psc name: Susan Claire Waters

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-21

Officer name: Mrs Susan Waters

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Paul Graham Blower

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Blower

Cessation date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-30

Charge number: 047083620002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-29

Officer name: Paul Graham Blower

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Paul Graham Blower

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-14

Old address: Kingsley House Church Lane, Shurdington Cheltenham Gloucestershire GL51 4TQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 09 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Graham Blower

Change date: 2009-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/03/03--------- £ si 39@1=39 £ ic 1/40

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pluto sky LTD\certificate issued on 10/04/03

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS BIKES LTD

7 BELL YARD,LONDON,WC2A 2JR

Number:11781944
Status:ACTIVE
Category:Private Limited Company

AQUIVER LIMITED

3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL

Number:09972940
Status:ACTIVE
Category:Private Limited Company

DOW HARRIS BUSINESS SOLUTIONS LIMITED

2 PEMBURY GARDENS,MAIDSTONE,ME16 8AR

Number:11064192
Status:ACTIVE
Category:Private Limited Company

KISCO IT LTD

INTEGRATION HOUSE 61 BIDEFORD AVENUE,GREENFORD,UB6 7PP

Number:08457305
Status:ACTIVE
Category:Private Limited Company

QUANTUM ACTUARIAL LLP

CYPRESS HOUSE PASCAL CLOSE,CARDIFF,CF3 0LW

Number:OC326665
Status:ACTIVE
Category:Limited Liability Partnership

S.E.J. ELECTRICAL LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC528049
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