Total Documents | 154 |
---|
Total Pages | 825 |
---|
3 July 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off |
9 April 2018 | Application to strike the company off the register |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates |
22 June 2016 | Accounts for a small company made up to 31 December 2015 |
22 June 2016 | Accounts for a small company made up to 31 December 2015 |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 July 2015 | Auditor's resignation |
21 July 2015 | Auditor's resignation |
15 July 2015 | Full accounts made up to 31 December 2014 |
15 July 2015 | Full accounts made up to 31 December 2014 |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 January 2015 | Registered office address changed from 173 York Road Hartlepool Cleveland TS26 9EQ England to 173 York Road Hartlepool Cleveland TS29 9EQ on 7 January 2015 |
7 January 2015 | Registered office address changed from 173 York Road Hartlepool Cleveland TS26 9EQ England to 173 York Road Hartlepool Cleveland TS29 9EQ on 7 January 2015 |
7 January 2015 | Registered office address changed from 173 York Road Hartlepool Cleveland TS26 9EQ England to 173 York Road Hartlepool Cleveland TS29 9EQ on 7 January 2015 |
6 January 2015 | Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB to 173 York Road Hartlepool Cleveland TS29 9EQ on 6 January 2015 |
6 January 2015 | Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB to 173 York Road Hartlepool Cleveland TS29 9EQ on 6 January 2015 |
6 January 2015 | Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB to 173 York Road Hartlepool Cleveland TS29 9EQ on 6 January 2015 |
30 July 2014 | Full accounts made up to 31 December 2013 |
30 July 2014 | Full accounts made up to 31 December 2013 |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 July 2013 | Full accounts made up to 31 December 2012 |
5 July 2013 | Full accounts made up to 31 December 2012 |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
3 October 2012 | Full accounts made up to 31 December 2011 |
3 October 2012 | Full accounts made up to 31 December 2011 |
12 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
12 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
12 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
30 September 2011 | Solvency statement dated 22/09/11 |
30 September 2011 | Statement of capital on 30 September 2011
|
30 September 2011 | Resolutions
|
30 September 2011 | Statement by directors |
30 September 2011 | Resolutions
|
30 September 2011 | Statement of capital on 30 September 2011
|
30 September 2011 | Statement by directors |
30 September 2011 | Solvency statement dated 22/09/11 |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 |
24 May 2011 | Company name changed talent resourcing LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Company name changed talent resourcing LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Change of name notice |
24 May 2011 | Change of name notice |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
22 December 2010 | Group of companies' accounts made up to 31 December 2009 |
22 December 2010 | Group of companies' accounts made up to 31 December 2009 |
16 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 |
16 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 |
29 April 2010 | Director's details changed for Calder Holding B V on 4 March 2010 |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders |
29 April 2010 | Registered office address changed from 65 Grange Road Middlesbrough Cleveland TS1 5AS on 29 April 2010 |
29 April 2010 | Registered office address changed from 65 Grange Road Middlesbrough Cleveland TS1 5AS on 29 April 2010 |
29 April 2010 | Director's details changed for Calder Holding B V on 4 March 2010 |
29 April 2010 | Director's details changed for Calder Holding B V on 4 March 2010 |
18 December 2009 | Group of companies' accounts made up to 31 March 2009 |
18 December 2009 | Group of companies' accounts made up to 31 March 2009 |
28 May 2009 | Return made up to 04/03/09; full list of members |
28 May 2009 | Return made up to 04/03/09; full list of members |
17 November 2008 | Appointment terminated director jonathan baldrey |
17 November 2008 | Appointment terminated secretary endeavour secretary LTD |
17 November 2008 | Registered office changed on 17/11/2008 from the endeavour partnership LLP westminster st mark's court stockton on tees TS17 6QP |
17 November 2008 | Director appointed calder holding b v |
17 November 2008 | Director appointed marcel lekkerkerker |
17 November 2008 | Appointment terminated director emma lambert |
17 November 2008 | Appointment terminated director jonathan baldrey |
17 November 2008 | Director appointed marcel lekkerkerker |
17 November 2008 | Registered office changed on 17/11/2008 from the endeavour partnership LLP westminster st mark's court stockton on tees TS17 6QP |
17 November 2008 | Director appointed calder holding b v |
17 November 2008 | Appointment terminated director emma lambert |
17 November 2008 | Appointment terminated secretary endeavour secretary LTD |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
17 October 2008 | Group of companies' accounts made up to 31 March 2008 |
17 October 2008 | Group of companies' accounts made up to 31 March 2008 |
7 July 2008 | Appointment terminated director lynne wilkie |
7 July 2008 | Appointment terminated director lynne wilkie |
26 March 2008 | Return made up to 04/03/08; full list of members |
26 March 2008 | Return made up to 04/03/08; full list of members |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 |
28 March 2007 | Return made up to 04/03/07; full list of members |
28 March 2007 | Return made up to 04/03/07; full list of members |
28 March 2007 | Registered office changed on 28/03/07 from: westminster st mark's court stockton on tees TS17 6QP |
28 March 2007 | Registered office changed on 28/03/07 from: westminster st mark's court stockton on tees TS17 6QP |
23 October 2006 | Group of companies' accounts made up to 5 April 2006 |
23 October 2006 | Group of companies' accounts made up to 5 April 2006 |
23 October 2006 | Group of companies' accounts made up to 5 April 2006 |
29 August 2006 | New director appointed |
29 August 2006 | New director appointed |
6 March 2006 | Return made up to 04/03/06; full list of members |
6 March 2006 | Return made up to 04/03/06; full list of members |
13 February 2006 | Director's particulars changed |
13 February 2006 | Director's particulars changed |
13 January 2006 | Group of companies' accounts made up to 5 April 2005 |
13 January 2006 | Group of companies' accounts made up to 5 April 2005 |
13 January 2006 | Group of companies' accounts made up to 5 April 2005 |
9 March 2005 | Return made up to 04/03/05; full list of members |
9 March 2005 | Return made up to 04/03/05; full list of members |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
3 February 2005 | Group of companies' accounts made up to 5 April 2004 |
3 February 2005 | Group of companies' accounts made up to 5 April 2004 |
3 February 2005 | Group of companies' accounts made up to 5 April 2004 |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
10 May 2004 | Return made up to 04/03/04; full list of members
|
10 May 2004 | Secretary resigned |
10 May 2004 | Secretary resigned |
10 May 2004 | Return made up to 04/03/04; full list of members
|
20 April 2004 | Registered office changed on 20/04/04 from: 65 grange road middlesbrough TS1 5YR |
20 April 2004 | New secretary appointed |
20 April 2004 | New secretary appointed |
20 April 2004 | Registered office changed on 20/04/04 from: 65 grange road middlesbrough TS1 5YR |
2 April 2004 | New secretary appointed |
2 April 2004 | New secretary appointed |
2 April 2004 | Secretary resigned;director resigned |
2 April 2004 | Secretary resigned;director resigned |
1 March 2004 | Director resigned |
1 March 2004 | Director resigned |
6 August 2003 | Ad 05/06/03--------- £ si 100@1=100 £ ic 1/101 |
6 August 2003 | Statement of affairs |
6 August 2003 | Statement of affairs |
6 August 2003 | Ad 05/06/03--------- £ si 100@1=100 £ ic 1/101 |
6 August 2003 | Statement of affairs |
6 August 2003 | Statement of affairs |
9 July 2003 | New director appointed |
9 July 2003 | Secretary resigned |
9 July 2003 | New secretary appointed;new director appointed |
9 July 2003 | New director appointed |
9 July 2003 | Director resigned |
9 July 2003 | Registered office changed on 09/07/03 from: 2ND floor richard house sorbonne close stockton on tees TS17 6DA |
9 July 2003 | Registered office changed on 09/07/03 from: 2ND floor richard house sorbonne close stockton on tees TS17 6DA |
9 July 2003 | New secretary appointed;new director appointed |
9 July 2003 | New director appointed |
9 July 2003 | Director resigned |
9 July 2003 | New director appointed |
9 July 2003 | Secretary resigned |
4 March 2003 | Incorporation |
4 March 2003 | Incorporation |