- Company Overview for EXPRESS STAFFING SOLUTIONS LTD (04787685)
- Filing history for EXPRESS STAFFING SOLUTIONS LTD (04787685)
- People for EXPRESS STAFFING SOLUTIONS LTD (04787685)
- Charges for EXPRESS STAFFING SOLUTIONS LTD (04787685)
- Insolvency for EXPRESS STAFFING SOLUTIONS LTD (04787685)
- More for EXPRESS STAFFING SOLUTIONS LTD (04787685)
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) |
---|---|---|---|
06 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2016 | |
06 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2016 | AD01 | Registered office address changed from Rsm Tenon 3rd Floor, Lyndean House, 43-46 Queens Road Brighton East Sussex BN1 3XB to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 25 June 2016 | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2016 | |
09 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2015 | |
19 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2014 | |
26 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2013 | |
18 Jun 2013 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
02 May 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 May 2013 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2012 | |
02 Jun 2011 | LIQ MISC OC | Court order insolvency:miscellaneous replacement court order | |
02 Jun 2011 | LIQ MISC | Insolvency:miscellaneous form 2.39 notice of vacation of office for andrew james pear | |
02 Jun 2011 | 2.40B | Notice of appointment of replacement/additional administrator | |
16 May 2011 | 2.24B | Administrator's progress report to 4 May 2011 | |
04 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Feb 2011 | 2.23B | Result of meeting of creditors | |
08 Feb 2011 | 2.17B | Statement of administrator's proposal | |
21 Dec 2010 | AD01 | Registered office address changed from 2 East Street Bromley Kent BR1 1QX on 21 December 2010 | |
14 Dec 2010 | 2.12B | Appointment of an administrator | |
21 Jul 2010 | AR01 |
Annual return made up to 4 June 2010 with full list of shareholders
Statement of capital on 2010-07-21
|
|
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Oct 2009 | CH03 | Secretary's details changed for Mrs Rachel Marie Verghese on 23 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for Mrs Rachel Marie Verghese on 23 October 2009 |