KIMBERLEY RECRUITMENT LIMITED

04707348
8 PARK PLACE LEEDS LS1 2RU

Documents

Documents
Date Category Description Pages
17 Jun 2016 gazette Gazette Dissolved Liquidation 1 Buy now
17 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
17 Mar 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
16 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
21 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
25 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
22 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Nov 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Nov 2012 resolution Resolution 1 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 12 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Change of particulars for director (Kim Bernadette Jackson) 2 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 accounts Annual Accounts 12 Buy now
08 Apr 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
31 Jan 2009 accounts Annual Accounts 12 Buy now
17 Apr 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from 124 handsworth road sheffield S9 4AY 1 Buy now
16 Apr 2008 officers Appointment terminated secretary ha nom LTD 1 Buy now
30 Jan 2008 officers New secretary appointed 1 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: hewitt allison building clayfield industrial estate tickhill road doncaster s yorkshire 1 Buy now
22 Jan 2008 accounts Annual Accounts 13 Buy now
23 Aug 2007 annual-return Return made up to 21/03/07; no change of members 6 Buy now
20 Mar 2007 annual-return Return made up to 21/03/06; full list of members 6 Buy now
09 Feb 2007 accounts Annual Accounts 11 Buy now
05 Feb 2007 address Registered office changed on 05/02/07 from: 5 hendon street sheffield S13 9AX 1 Buy now
15 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2006 officers New secretary appointed 1 Buy now
09 Feb 2006 accounts Annual Accounts 10 Buy now
16 Sep 2005 officers Secretary resigned 1 Buy now
12 May 2005 annual-return Return made up to 21/03/05; full list of members 6 Buy now
25 Jan 2005 accounts Annual Accounts 10 Buy now
10 Aug 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
11 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
09 Jul 2003 officers New director appointed 2 Buy now
21 Mar 2003 incorporation Incorporation Company 12 Buy now