- Company Overview for STAFFWISE SOUTH LIMITED (02772977)
- Filing history for STAFFWISE SOUTH LIMITED (02772977)
- People for STAFFWISE SOUTH LIMITED (02772977)
- Charges for STAFFWISE SOUTH LIMITED (02772977)
- Insolvency for STAFFWISE SOUTH LIMITED (02772977)
- More for STAFFWISE SOUTH LIMITED (02772977)
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
|