About

Registered Number: 05673294
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 8 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

D L C Recruitment Ltd was established in 2006, it's status at Companies House is "Dissolved". The current directors of the company are listed as Finnigan, Michael, Jones, Darren, Leigh, Belinda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIGAN, Michael 12 January 2006 - 1
JONES, Darren 12 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Belinda 12 January 2006 01 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
4.68 - Liquidator's statement of receipts and payments 04 June 2020
LIQ14 - N/A 13 May 2020
4.68 - Liquidator's statement of receipts and payments 15 November 2019
4.68 - Liquidator's statement of receipts and payments 31 May 2019
4.68 - Liquidator's statement of receipts and payments 22 November 2018
4.68 - Liquidator's statement of receipts and payments 11 June 2018
4.68 - Liquidator's statement of receipts and payments 06 December 2017
4.68 - Liquidator's statement of receipts and payments 16 May 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2016
4.68 - Liquidator's statement of receipts and payments 31 May 2016
4.68 - Liquidator's statement of receipts and payments 18 November 2015
4.68 - Liquidator's statement of receipts and payments 15 May 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2014
4.68 - Liquidator's statement of receipts and payments 07 November 2013
4.68 - Liquidator's statement of receipts and payments 25 May 2013
4.68 - Liquidator's statement of receipts and payments 23 November 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
4.68 - Liquidator's statement of receipts and payments 22 November 2011
4.68 - Liquidator's statement of receipts and payments 10 October 2011
AD01 - Change of registered office address 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2011
4.68 - Liquidator's statement of receipts and payments 29 November 2010
4.68 - Liquidator's statement of receipts and payments 18 June 2010
RESOLUTIONS - N/A 07 May 2009
4.20 - N/A 07 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2009
287 - Change in situation or address of Registered Office 20 April 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 01 December 2006
395 - Particulars of a mortgage or charge 11 March 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.