PROACTIVE RECRUITMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved following liquidation |
09/05/239 May 2023 | Final Gazette dissolved following liquidation |
09/02/239 February 2023 | Return of final meeting in a creditors' voluntary winding up |
15/12/2215 December 2022 | Liquidators' statement of receipts and payments to 2022-10-24 |
05/11/215 November 2021 | Statement of affairs |
02/11/212 November 2021 | Registered office address changed from 12-22 Newhall Street Birmingham B3 3AS United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2021-11-02 |
01/11/211 November 2021 | Appointment of a voluntary liquidator |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/02/156 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAN ANSLOW / 24/03/2010 |
24/03/1024 March 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON CRUISE / 24/03/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: UNIT 204 JEWELLERY BUSINESS CENTRE 95 SPENCER STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6DA |
14/06/0714 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/077 March 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/063 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/03/059 March 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 11 NEW SHIPTON CLOSE SUTTON COLDFIELD WEST MIDLANDS B76 1TR |
28/01/0428 January 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/03/04 |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROACTIVE RECRUITMENT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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