Advanced company searchLink opens in new window

STAFFWISE SOUTH LIMITED

Company number 02772977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 7 September 2019
06 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 7 September 2018
21 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 7 September 2017
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 7 September 2016
18 Nov 2015 4.68 Liquidators' statement of receipts and payments to 7 September 2015
26 Nov 2014 4.68 Liquidators' statement of receipts and payments to 7 September 2013
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 7 September 2014
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 7 September 2012
24 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Sep 2011 4.68 Liquidators' statement of receipts and payments to 7 September 2011
21 Oct 2010 AD01 Registered office address changed from C/O Leonard Curtis One Great Cumberland Place London W1H 7LW on 21 October 2010
06 Oct 2010 2.24B Administrator's progress report to 8 September 2010
08 Sep 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Aug 2010 2.23B Result of meeting of creditors
02 Aug 2010 2.17B Statement of administrator's proposal
23 Jul 2010 AD01 Registered office address changed from 1 High Street Witney Oxfordshire OX28 6HW on 23 July 2010
29 Jun 2010 AD01 Registered office address changed from 1 High Street Witney Oxfordshire OX28 6HW on 29 June 2010
23 Jun 2010 2.12B Appointment of an administrator
01 Jun 2010 AA Total exemption small company accounts made up to 30 April 2009
26 Apr 2010 AA01 Previous accounting period shortened from 31 August 2009 to 30 April 2009
11 Mar 2010 AP01 Appointment of Mr. Cameron Peddie Lang as a director
11 Mar 2010 TM01 Termination of appointment of Jeanette Wastie as a director
11 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1,100