SQUARE PEG RECRUITMENT SERVICES LTD
Status | DISSOLVED |
Company No. | 07571894 |
Category | Private Limited Company |
Incorporated | 21 Mar 2011 |
Age | 13 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 7 months, 20 days |
SUMMARY
SQUARE PEG RECRUITMENT SERVICES LTD is an dissolved private limited company with number 07571894. It was incorporated 13 years, 2 months ago, on 21 March 2011 and it was dissolved 4 years, 7 months, 20 days ago, on 01 October 2019. The company address is North Mill North Mill, Belper, DE56 1YD, England.
Company Fillings
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darin Michael Quaintance
Change date: 2018-10-25
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
Old address: 74 Millers Way Milford Belper Derbyshire DE56 0RZ England
New address: North Mill Bridge Foot Belper DE56 1YD
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Appoint person director company with name date
Date: 26 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kimberley Quaintance
Appointment date: 2016-02-17
Documents
Change registered office address company with date old address new address
Date: 18 May 2015
Action Date: 18 May 2015
Category: Address
Type: AD01
Change date: 2015-05-18
New address: 74 Millers Way Milford Belper Derbyshire DE56 0RZ
Old address: 20 Laburnum Close Creswell Nottinghamshire S80 4AD
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Sandler
Termination date: 2015-05-14
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-14
Officer name: Mr Darin Michael Quaintance
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Some Companies
BENJAMIN ALLEN CONSTRUCTION LTD
OLD MARKET GARDEN,DITCHLING,BN6 8UB
Number: | 09444977 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 106 CITY VIEW,SALFORD,M7 4ZU
Number: | 11430618 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 WEST CAMPBELL STREET,GLASGOW,G2 4TY
Number: | SC522229 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESERVOIR HOUSE DESIGN LIMITED
RESERVOIR HOUSE HILLINGS LANE,ILKLEY,LS29 6AU
Number: | 08707207 |
Status: | ACTIVE |
Category: | Private Limited Company |
RORKE BUILDING SERVICES LIMITED
28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD
Number: | 09388624 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 NORWICH ROAD,IPSWICH,IP1 2EP
Number: | 07647720 |
Status: | ACTIVE |
Category: | Private Limited Company |