About

Registered Number: 04140852
Date of Incorporation: 15/01/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2016 (8 years and 3 months ago)
Registered Address: 35 Ludgate Hill, Birmingham, B3 1EH

 

Established in 2001, Rowe & Co Recruitment Consultants Ltd has its registered office in Birmingham, it's status at Companies House is "Dissolved". We don't know the number of employees at Rowe & Co Recruitment Consultants Ltd. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Christopher John 15 January 2001 - 1
ROWE, Dianne Joy 10 November 2008 - 1
DUMIGAN, Lesley Rose 15 January 2001 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Dianne 10 November 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 November 2015
AD01 - Change of registered office address 06 March 2015
RESOLUTIONS - N/A 05 March 2015
4.20 - N/A 05 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 15 September 2014
CH03 - Change of particulars for secretary 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AD01 - Change of registered office address 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 11 February 2014
CH01 - Change of particulars for director 26 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 January 2013
AA01 - Change of accounting reference date 10 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 January 2012
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 28 January 2011
CH01 - Change of particulars for director 16 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AD01 - Change of registered office address 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 21 January 2010
AP01 - Appointment of director 21 January 2010
287 - Change in situation or address of Registered Office 19 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
CERTNM - Change of name certificate 30 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 12 February 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 28 February 2005
287 - Change in situation or address of Registered Office 13 January 2005
363s - Annual Return 29 December 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 14 February 2002
225 - Change of Accounting Reference Date 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.