MINSTRELL RECRUITMENT (FACILITIES MANAGEMENT) LIMITED

C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Huddersfield, HD8 8QJ, England
StatusDISSOLVED
Company No.08280878
CategoryPrivate Limited Company
Incorporated05 Nov 2012
Age11 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution31 Oct 2017
Years6 years, 6 months, 21 days

SUMMARY

MINSTRELL RECRUITMENT (FACILITIES MANAGEMENT) LIMITED is an dissolved private limited company with number 08280878. It was incorporated 11 years, 6 months, 16 days ago, on 05 November 2012 and it was dissolved 6 years, 6 months, 21 days ago, on 31 October 2017. The company address is C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Huddersfield, HD8 8QJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Old address: 441 Gateford Road Worksop Nottinghamshire S81 7BN

Change date: 2017-08-04

New address: C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: 441 Gateford Road Worksop Nottinghamshire S81 7BN

Change date: 2016-01-04

Old address: The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-05

Officer name: Mr Andrew Jonathan Parish

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082808780001

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Minstrell Recruitment Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Minstrell Recruitment Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Wadman

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENTSHAPPEN LTD

UNIT 11H AIREVALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3BB

Number:11912365
Status:ACTIVE
Category:Private Limited Company

DEJA TECHNICAL SERVICES LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:06715598
Status:ACTIVE
Category:Private Limited Company

FKGR LTD

9 LANARK SQUARE,LONDON,E14 9RE

Number:10070360
Status:ACTIVE
Category:Private Limited Company

SIKHANYISIWE LTD

58 HAMLET WAY,STRATFORD-UPON-AVON,CV37 0AL

Number:10083783
Status:ACTIVE
Category:Private Limited Company

SPIRE REMOVALS LIMITED

9 BLUEBELL WAY,SALISBURY,SP4 8FH

Number:08686159
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELDS FUELS LIMITED

SPRINGFIELDS,PRESTON,PR4 0XJ

Number:03857770
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