FIVETHREE7 RECRUITMENT LIMITED

Company Documents

DateDescription
11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Registered office address changed from 4th Floor Hadrian House Higham Place Newcastle upon Tyne NE1 8AF England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2022-10-25

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Statement of affairs

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097850780004

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/03/1729 March 2017 SECOND FILED SH01 - 28/10/16 STATEMENT OF CAPITAL GBP 200

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 31 WOODSIDE PONTELAND NEWCASTLE UPON TYNE NE20 9JA UNITED KINGDOM

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097850780002

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097850780003

View Document

16/11/1616 November 2016 COMPANY NAME CHANGED WC31 LIMITED CERTIFICATE ISSUED ON 16/11/16

View Document

02/11/162 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097850780001

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company