HR TALENT SEARCH AND SELECTION LLP

C V Ross & Co Limited Unit 1, Office 1 C V Ross & Co Limited Unit 1, Office 1, Bristol, BS30 8XT, United Kingdom
StatusDISSOLVED
Company No.OC387710
CategoryLimited Liability Partnership
Incorporated06 Sep 2013
Age10 years, 10 months
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 29 days

SUMMARY

HR TALENT SEARCH AND SELECTION LLP is an dissolved limited liability partnership with number OC387710. It was incorporated 10 years, 10 months ago, on 06 September 2013 and it was dissolved 4 years, 2 months, 29 days ago, on 07 April 2020. The company address is C V Ross & Co Limited Unit 1, Office 1 C V Ross & Co Limited Unit 1, Office 1, Bristol, BS30 8XT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Jan 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-09-20

Psc name: Mrs Joanne Beamson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-20

Officer name: Ms Moyra Corbett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-20

Officer name: Mrs Joanne Beamson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Oct 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Moyra Corbett

Cessation date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Oct 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Joanne Beamson

Cessation date: 2017-09-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-04

Old address: Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD

New address: C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley Bristol BS30 8XT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-14

Officer name: Mrs Joanne Beamson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Joanne Beamson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Moyra Corbett

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: LLAD01

Change date: 2015-03-30

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

New address: Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 09 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: LLAA01

Made up date: 2015-02-28

New date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-09

Officer name: Moyra Corbett

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 20 Sep 2013

Action Date: 28 Feb 2015

Category: Accounts

Type: LLAA01

Made up date: 2014-09-30

New date: 2015-02-28

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Sep 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARANA HOLDINGS LIMITED

42 CHRISTCHURCH AVENUE,HARROW,HA3 8NJ

Number:11545700
Status:ACTIVE
Category:Private Limited Company

DECO DESIGN SUPPLY & INSTALL LIMITED

UNIT M MAIN STREET,SHEFFIELD,S12 4LB

Number:11015897
Status:ACTIVE
Category:Private Limited Company

FABULOSO FUNCTIONS LIMITED

10 TANFIELD AVENUE,LONDON,NW2 7RX

Number:04904677
Status:ACTIVE
Category:Private Limited Company

GENTECH (UK) LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06404758
Status:ACTIVE
Category:Private Limited Company

JJJ LIM LIMITED

FLAT 111,LONDON,W2 2QJ

Number:11962846
Status:ACTIVE
Category:Private Limited Company

LOYAL HAY MASONIC HALL COMPANY LIMITED

BROOKLANDS,HEREFORD,HR3 5AP

Number:01067848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source