Advanced company searchLink opens in new window

G-STAFF LIMITED

Company number 03082483

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)
12 Sep 2024 AD01 Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
05 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 30 March 2024
01 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2021
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
25 Mar 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 LIQ10 Removal of liquidator by court order
24 Apr 2020 AD01 Registered office address changed from 38 Regent Street Rugby Warwickshire CV21 2PS to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 24 April 2020
22 Apr 2020 LIQ02 Statement of affairs
22 Apr 2020 600 Appointment of a voluntary liquidator
22 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-31
30 Oct 2019 PSC07 Cessation of Sadie Fowler as a person with significant control on 28 October 2019
28 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Sep 2019 PSC01 Notification of Ryan Anthony Forde Fallows as a person with significant control on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Sadie Fowler as a director on 10 September 2019
10 Sep 2019 AP01 Appointment of Mr Ryan Anthony Forde Fallows as a director on 10 September 2019
12 Aug 2019 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
23 Jul 2019 PSC01 Notification of Sadie Fowler as a person with significant control on 1 May 2019
23 Jul 2019 PSC07 Cessation of Onkar Singh Bhamber as a person with significant control on 1 May 2019
23 Jul 2019 AP01 Appointment of Miss Sadie Fowler as a director on 1 May 2019
23 Jul 2019 TM01 Termination of appointment of Onkar Singh Bhamber as a director on 1 May 2019
20 Mar 2019 MR04 Satisfaction of charge 2 in full
20 Mar 2019 MR04 Satisfaction of charge 3 in full
28 Nov 2018 MR04 Satisfaction of charge 030824830005 in full