Hunterskill Recruitment Limited

DataGardener
dissolved

Hunterskill Recruitment Limited

05747715Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

17/03/2006

Company Age

20 years

Directors

1

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Hunterskill Recruitment Limited (05747715) is a private limited with share capital incorporated on 17/03/2006 (20 years old) and registered in birmingham, B11QH. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 17/03/2006
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:05-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-11-2019
Resolution
Category:Resolution
Date:14-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2019
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-06-2019
Gazette Notice Voluntary
Category:Gazette
Date:21-05-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Capital Allotment Shares
Category:Capital
Date:11-04-2013
Resolution
Category:Resolution
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2012
Capital Allotment Shares
Category:Capital
Date:22-06-2012
Resolution
Category:Resolution
Date:22-06-2012
Resolution
Category:Resolution
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Capital Allotment Shares
Category:Capital
Date:23-12-2009
Legacy
Category:Capital
Date:10-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Annual Return
Date:27-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2008
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2007
Legacy
Category:Annual Return
Date:13-04-2007
Legacy
Category:Mortgage
Date:08-12-2006
Legacy
Category:Officers
Date:21-07-2006
Legacy
Category:Officers
Date:21-07-2006
Legacy
Category:Officers
Date:13-04-2006
Legacy
Category:Officers
Date:13-04-2006
Legacy
Category:Capital
Date:13-04-2006
Incorporation Company
Category:Incorporation
Date:17-03-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date26/11/2018
Latest Accounts31/03/2018

Trading Addresses

24 Old Bedford Road, Luton, Bedfordshire, LU27NZ
Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1Qh, B11QHRegistered

Related Companies

1

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH