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

Talent Recruitment Limited

Documents

Total Documents154
Total Pages825

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off
17 April 2018First Gazette notice for voluntary strike-off
9 April 2018Application to strike the company off the register
5 March 2018Confirmation statement made on 4 March 2018 with updates
22 September 2017Total exemption full accounts made up to 31 December 2016
22 September 2017Total exemption full accounts made up to 31 December 2016
14 March 2017Confirmation statement made on 4 March 2017 with updates
14 March 2017Confirmation statement made on 4 March 2017 with updates
22 June 2016Accounts for a small company made up to 31 December 2015
22 June 2016Accounts for a small company made up to 31 December 2015
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
21 July 2015Auditor's resignation
21 July 2015Auditor's resignation
15 July 2015Full accounts made up to 31 December 2014
15 July 2015Full accounts made up to 31 December 2014
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
7 January 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013
30 July 2014Full accounts made up to 31 December 2013
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
5 July 2013Full accounts made up to 31 December 2012
5 July 2013Full accounts made up to 31 December 2012
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
12 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
12 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
12 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
30 September 2011Solvency statement dated 22/09/11
30 September 2011Statement of capital on 30 September 2011
  • GBP 1,000
30 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 September 2011Statement by directors
30 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 September 2011Statement of capital on 30 September 2011
  • GBP 1,000
30 September 2011Statement by directors
30 September 2011Solvency statement dated 22/09/11
28 June 2011Group of companies' accounts made up to 31 December 2010
28 June 2011Group of companies' accounts made up to 31 December 2010
24 May 2011Company name changed talent resourcing LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-02-17
24 May 2011Company name changed talent resourcing LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-02-17
24 May 2011Change of name notice
24 May 2011Change of name notice
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
22 December 2010Group of companies' accounts made up to 31 December 2009
22 December 2010Group of companies' accounts made up to 31 December 2009
16 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009
16 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009
29 April 2010Director's details changed for Calder Holding B V on 4 March 2010
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
29 April 2010Registered office address changed from 65 Grange Road Middlesbrough Cleveland TS1 5AS on 29 April 2010
29 April 2010Registered office address changed from 65 Grange Road Middlesbrough Cleveland TS1 5AS on 29 April 2010
29 April 2010Director's details changed for Calder Holding B V on 4 March 2010
29 April 2010Director's details changed for Calder Holding B V on 4 March 2010
18 December 2009Group of companies' accounts made up to 31 March 2009
18 December 2009Group of companies' accounts made up to 31 March 2009
28 May 2009Return made up to 04/03/09; full list of members
28 May 2009Return made up to 04/03/09; full list of members
17 November 2008Appointment terminated director jonathan baldrey
17 November 2008Appointment terminated secretary endeavour secretary LTD
17 November 2008Registered office changed on 17/11/2008 from the endeavour partnership LLP westminster st mark's court stockton on tees TS17 6QP
17 November 2008Director appointed calder holding b v
17 November 2008Director appointed marcel lekkerkerker
17 November 2008Appointment terminated director emma lambert
17 November 2008Appointment terminated director jonathan baldrey
17 November 2008Director appointed marcel lekkerkerker
17 November 2008Registered office changed on 17/11/2008 from the endeavour partnership LLP westminster st mark's court stockton on tees TS17 6QP
17 November 2008Director appointed calder holding b v
17 November 2008Appointment terminated director emma lambert
17 November 2008Appointment terminated secretary endeavour secretary LTD
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 October 2008Group of companies' accounts made up to 31 March 2008
17 October 2008Group of companies' accounts made up to 31 March 2008
7 July 2008Appointment terminated director lynne wilkie
7 July 2008Appointment terminated director lynne wilkie
26 March 2008Return made up to 04/03/08; full list of members
26 March 2008Return made up to 04/03/08; full list of members
3 February 2008Group of companies' accounts made up to 31 March 2007
3 February 2008Group of companies' accounts made up to 31 March 2007
28 March 2007Return made up to 04/03/07; full list of members
28 March 2007Return made up to 04/03/07; full list of members
28 March 2007Registered office changed on 28/03/07 from: westminster st mark's court stockton on tees TS17 6QP
28 March 2007Registered office changed on 28/03/07 from: westminster st mark's court stockton on tees TS17 6QP
23 October 2006Group of companies' accounts made up to 5 April 2006
23 October 2006Group of companies' accounts made up to 5 April 2006
23 October 2006Group of companies' accounts made up to 5 April 2006
29 August 2006New director appointed
29 August 2006New director appointed
6 March 2006Return made up to 04/03/06; full list of members
6 March 2006Return made up to 04/03/06; full list of members
13 February 2006Director's particulars changed
13 February 2006Director's particulars changed
13 January 2006Group of companies' accounts made up to 5 April 2005
13 January 2006Group of companies' accounts made up to 5 April 2005
13 January 2006Group of companies' accounts made up to 5 April 2005
9 March 2005Return made up to 04/03/05; full list of members
9 March 2005Return made up to 04/03/05; full list of members
25 February 2005Resolutions
  • ELRES ‐ Elective resolution
25 February 2005Resolutions
  • ELRES ‐ Elective resolution
3 February 2005Group of companies' accounts made up to 5 April 2004
3 February 2005Group of companies' accounts made up to 5 April 2004
3 February 2005Group of companies' accounts made up to 5 April 2004
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
10 May 2004Secretary resigned
10 May 2004Secretary resigned
10 May 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
20 April 2004Registered office changed on 20/04/04 from: 65 grange road middlesbrough TS1 5YR
20 April 2004New secretary appointed
20 April 2004New secretary appointed
20 April 2004Registered office changed on 20/04/04 from: 65 grange road middlesbrough TS1 5YR
2 April 2004New secretary appointed
2 April 2004New secretary appointed
2 April 2004Secretary resigned;director resigned
2 April 2004Secretary resigned;director resigned
1 March 2004Director resigned
1 March 2004Director resigned
6 August 2003Ad 05/06/03--------- £ si 100@1=100 £ ic 1/101
6 August 2003Statement of affairs
6 August 2003Statement of affairs
6 August 2003Ad 05/06/03--------- £ si 100@1=100 £ ic 1/101
6 August 2003Statement of affairs
6 August 2003Statement of affairs
9 July 2003New director appointed
9 July 2003Secretary resigned
9 July 2003New secretary appointed;new director appointed
9 July 2003New director appointed
9 July 2003Director resigned
9 July 2003Registered office changed on 09/07/03 from: 2ND floor richard house sorbonne close stockton on tees TS17 6DA
9 July 2003Registered office changed on 09/07/03 from: 2ND floor richard house sorbonne close stockton on tees TS17 6DA
9 July 2003New secretary appointed;new director appointed
9 July 2003New director appointed
9 July 2003Director resigned
9 July 2003New director appointed
9 July 2003Secretary resigned
4 March 2003Incorporation
4 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed