Download leads from Nexok and grow your business. Find out more

2 Search Recruitment Limited

Documents

Total Documents107
Total Pages480

Filing History

5 November 2014Final Gazette dissolved following liquidation
5 November 2014Final Gazette dissolved via compulsory strike-off
5 November 2014Final Gazette dissolved following liquidation
5 August 2014Return of final meeting in a creditors' voluntary winding up
5 August 2014Return of final meeting in a creditors' voluntary winding up
26 February 2013Liquidators' statement of receipts and payments to 22 December 2012
26 February 2013Liquidators' statement of receipts and payments to 22 December 2012
26 February 2013Liquidators statement of receipts and payments to 22 December 2012
6 March 2012Liquidators' statement of receipts and payments to 22 December 2011
6 March 2012Liquidators statement of receipts and payments to 22 December 2011
6 March 2012Liquidators' statement of receipts and payments to 22 December 2011
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 January 2011Appointment of a voluntary liquidator
10 January 2011Appointment of a voluntary liquidator
10 January 2011Statement of affairs with form 4.19
10 January 2011Statement of affairs with form 4.19
15 October 2010Total exemption small company accounts made up to 31 December 2009
15 October 2010Total exemption small company accounts made up to 31 December 2009
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
25 January 2010Director's details changed for Mrs Susan Jupp on 12 December 2009
25 January 2010Director's details changed for Mrs Susan Jupp on 12 December 2009
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
25 January 2010Director's details changed for Penelope Anne Stevens on 12 December 2009
25 January 2010Director's details changed for Penelope Anne Stevens on 12 December 2009
29 October 2009Total exemption small company accounts made up to 31 December 2008
29 October 2009Total exemption small company accounts made up to 31 December 2008
14 July 2009Registered office changed on 14/07/2009 from garden studios 11-15 betterton street london WC2H 9BP
14 July 2009Registered office changed on 14/07/2009 from garden studios 11-15 betterton street london WC2H 9BP
5 March 2009Director and secretary's change of particulars / susan saunders / 05/03/2009
5 March 2009Director's change of particulars / penelope stevens / 01/01/2009
5 March 2009Return made up to 15/12/08; full list of members
5 March 2009Return made up to 15/12/08; full list of members
5 March 2009Director's change of particulars / penelope stevens / 01/01/2009
5 March 2009Director and secretary's change of particulars / susan saunders / 05/03/2009
3 February 2009Particulars of a mortgage or charge / charge no: 7
3 February 2009Particulars of a mortgage or charge / charge no: 7
28 October 2008Total exemption small company accounts made up to 31 December 2007
28 October 2008Total exemption small company accounts made up to 31 December 2007
18 March 2008Particulars of a mortgage or charge / charge no: 6
18 March 2008Particulars of a mortgage or charge / charge no: 6
5 February 2008Return made up to 15/12/07; full list of members
5 February 2008Return made up to 15/12/07; full list of members
16 June 2007Total exemption small company accounts made up to 31 December 2006
16 June 2007Total exemption small company accounts made up to 31 December 2006
5 January 2007Return made up to 15/12/06; full list of members
5 January 2007Return made up to 15/12/06; full list of members
20 July 2006Total exemption small company accounts made up to 31 December 2005
20 July 2006Total exemption small company accounts made up to 31 December 2005
5 July 2006Registered office changed on 05/07/06 from: 70-72 alma road windsor berkshire SL4 3EZ
5 July 2006Registered office changed on 05/07/06 from: 70-72 alma road windsor berkshire SL4 3EZ
24 March 2006Registered office changed on 24/03/06 from: 4 curfew yard windsor berkshire SL4 1SN
24 March 2006Registered office changed on 24/03/06 from: 4 curfew yard windsor berkshire SL4 1SN
13 January 2006Return made up to 15/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
13 January 2006Return made up to 15/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
1 December 2005Registered office changed on 01/12/05 from: fleming court leigh road eastleigh hampshire SO50 9PD
1 December 2005Registered office changed on 01/12/05 from: fleming court leigh road eastleigh hampshire SO50 9PD
1 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05
1 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05
16 July 2005Particulars of mortgage/charge
16 July 2005Particulars of mortgage/charge
2 June 2005Accounting reference date extended from 31/12/05 to 31/03/06
2 June 2005Accounting reference date extended from 31/12/05 to 31/03/06
6 May 2005Registered office changed on 06/05/05 from: 24A high street camberley surrey GU15 3RS
6 May 2005Total exemption small company accounts made up to 31 December 2004
6 May 2005Registered office changed on 06/05/05 from: 24A high street camberley surrey GU15 3RS
6 May 2005Total exemption small company accounts made up to 31 December 2004
20 April 2005S.394 auditors res
20 April 2005S.394 auditors res
11 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 July 2004Accounts for a small company made up to 31 December 2003
27 July 2004Accounts for a small company made up to 31 December 2003
17 February 2004Particulars of mortgage/charge
17 February 2004Particulars of mortgage/charge
6 January 2004Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
6 January 2004Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
13 June 2003Particulars of mortgage/charge
13 June 2003Particulars of mortgage/charge
13 April 2003Total exemption small company accounts made up to 31 December 2002
13 April 2003Total exemption small company accounts made up to 31 December 2002
18 March 2003Registered office changed on 18/03/03 from: suite B2 hampstead house st johns walk basingstoke hampshire RG21 7LG
18 March 2003Registered office changed on 18/03/03 from: suite B2 hampstead house st johns walk basingstoke hampshire RG21 7LG
30 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
7 October 2002Total exemption small company accounts made up to 31 December 2001
7 October 2002Total exemption small company accounts made up to 31 December 2001
18 December 2001Return made up to 15/12/01; full list of members
18 December 2001Return made up to 15/12/01; full list of members
29 March 2001Particulars of mortgage/charge
29 March 2001Particulars of mortgage/charge
23 February 2001Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100
23 February 2001Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100
30 January 2001Particulars of mortgage/charge
30 January 2001Particulars of mortgage/charge
19 January 2001Secretary resigned
19 January 2001Director resigned
19 January 2001Secretary resigned
19 January 2001New secretary appointed;new director appointed
19 January 2001New director appointed
19 January 2001New director appointed
19 January 2001Director resigned
19 January 2001New secretary appointed;new director appointed
18 January 2001Registered office changed on 18/01/01 from: queens chambers queen street penzance cornwall TR18 5BH
18 January 2001Registered office changed on 18/01/01 from: queens chambers queen street penzance cornwall TR18 5BH
15 December 2000Incorporation
15 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing