FISK RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 08486607 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 17 days |
SUMMARY
FISK RECRUITMENT LIMITED is an dissolved private limited company with number 08486607. It was incorporated 11 years, 1 month, 23 days ago, on 12 April 2013 and it was dissolved 1 year, 10 months, 17 days ago, on 19 July 2022. The company address is 46 Swan Street, West Malling, ME19 6LP, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-08
New address: 46 Swan Street West Malling Kent ME19 6LP
Old address: 3 More London Riverside London SE1 2RE
Documents
Gazette filings brought up to date
Date: 03 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stephen Doye
Termination date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 19 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed PRO2 resource solutions LIMITED\certificate issued on 19/11/15
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stephen Doye
Appointment date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 21 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Some Companies
2 HALL FARM CLOSE,STANMORE,HA7 4JT
Number: | 09568778 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKELAND COMMUNICATIONS LIMITED
13A MILL STREET,ENNISKILLEN,BT94 1GR
Number: | NI601196 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WESTMORELAND ROAD,WALLASEY,CH45 1HU
Number: | 10145573 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LANGLEY HOUSE,LONDON,E5 8LS
Number: | 11779190 |
Status: | ACTIVE |
Category: | Private Limited Company |
R V REYNOLDS ELECTRICAL SERVICES LTD
107 GLENDALE ROAD,BURNHAM-ON-CROUCH,CM0 8LY
Number: | 09793236 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDE BARN, CALLENS FARM,ST. HELENS,WA11 0DQ
Number: | 10915683 |
Status: | ACTIVE |
Category: | Private Limited Company |