BUCKINGHAM HR AND RECRUITMENT SUPPORT LIMITED

2 2 Templeman Place, Buckingham, MK18 1XL, Buckinghamshire, England
StatusDISSOLVED
Company No.09072122
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 3 days

SUMMARY

BUCKINGHAM HR AND RECRUITMENT SUPPORT LIMITED is an dissolved private limited company with number 09072122. It was incorporated 9 years, 11 months, 11 days ago, on 05 June 2014 and it was dissolved 3 years, 7 months, 3 days ago, on 13 October 2020. The company address is 2 2 Templeman Place, Buckingham, MK18 1XL, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-30

New address: 2 2 Templeman Place Buckingham Buckinghamshire MK18 1XL

Old address: 77 Summerhouse Hill Buckingham MK18 1XW England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Timothy John Treadwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2019

Action Date: 04 May 2019

Category: Address

Type: AD01

New address: 77 Summerhouse Hill Buckingham MK18 1XW

Old address: 3 Water Stratford Road Tingewick Buckingham MK18 4PA England

Change date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-26

New address: 3 Water Stratford Road Tingewick Buckingham MK18 4PA

Old address: 15 Diane Walk Diane Walk Aylesbury HP21 9YJ England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2017

Action Date: 21 Oct 2017

Category: Address

Type: AD01

New address: 15 Diane Walk Diane Walk Aylesbury HP21 9YJ

Change date: 2017-10-21

Old address: 6 Pitchford Avenue Buckingham MK18 1GG

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Margaret Ascott

Appointment date: 2014-08-12

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMULUS SOURCING LIMITED

FLAT 5,,LONDON,NW6 7PA

Number:07251753
Status:ACTIVE
Category:Private Limited Company

G.J.BINDING & SONS LIMITED

THE COUNTING HOUSE DUNLEAVY DRIVE,CARDIFF,CF11 0SN

Number:06894109
Status:ACTIVE
Category:Private Limited Company

GLOBACHEM LIMITED

90 WINDERMERE AVENUE,WEMBLEY,HA9 8RY

Number:09766135
Status:ACTIVE
Category:Private Limited Company

HERITAGE FITTED FURNITURE LIMITED

28 RYDAL AVENUE, HAZEL GROVE,CHESHIRE,SK7 5AW

Number:04631946
Status:ACTIVE
Category:Private Limited Company

LINDSAY STEED LIMITED

FARLYN HOUSE MANSBRIDGE ROAD,SOUTHAMPTON,SO18 3HW

Number:06475617
Status:ACTIVE
Category:Private Limited Company

THE VAULT DESIGN & BUILD LIMITED

UNIT F WHITEACRES,WHETSTONE,LE8 6ZG

Number:06956723
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