About

Registered Number: 03458190
Date of Incorporation: 30/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: Pemberton House, Stafford Court Stafford Park 1, Telford, Shropshire, TF3 3BD

 

Q E Recruitment Ltd was founded on 30 October 1997, it's status at Companies House is "Dissolved". The company has no directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 24 August 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA01 - Change of accounting reference date 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 15 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA01 - Change of accounting reference date 25 March 2010
AA01 - Change of accounting reference date 29 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 20 March 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 08 March 2007
288b - Notice of resignation of directors or secretaries 16 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
RESOLUTIONS - N/A 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 28 November 2003
353 - Register of members 28 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 04 March 2003
AA - Annual Accounts 06 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
363s - Annual Return 29 November 2002
AUD - Auditor's letter of resignation 01 October 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 09 November 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 24 October 2000
287 - Change in situation or address of Registered Office 05 September 2000
225 - Change of Accounting Reference Date 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
MEM/ARTS - N/A 19 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
395 - Particulars of a mortgage or charge 08 June 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 03 September 1999
225 - Change of Accounting Reference Date 10 December 1998
363s - Annual Return 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 September 1998
287 - Change in situation or address of Registered Office 24 September 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
NEWINC - New incorporation documents 30 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.