- Company Overview for BUSINESSHR SOLUTIONS LIMITED (05207133)
- Filing history for BUSINESSHR SOLUTIONS LIMITED (05207133)
- People for BUSINESSHR SOLUTIONS LIMITED (05207133)
- Insolvency for BUSINESSHR SOLUTIONS LIMITED (05207133)
- More for BUSINESSHR SOLUTIONS LIMITED (05207133)
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) |
---|---|---|---|
29 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2013 | |
12 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2012 | |
14 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Mar 2011 | 2.23B | Result of meeting of creditors | |
03 Mar 2011 | 2.17B | Statement of administrator's proposal | |
28 Jan 2011 | AD01 | Registered office address changed from Alpha Business & Accounting Services Edmund House 27 st James's Road Dudley West Midlands DY1 3JD United Kingdom on 28 January 2011 | |
28 Jan 2011 | 2.12B | Appointment of an administrator | |
07 Dec 2010 | AP02 | Appointment of Strathdon Management Limited as a director | |
07 Dec 2010 | TM01 | Termination of appointment of David Lennan as a director | |
21 Sep 2010 | AR01 |
Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2010-09-21
|
|
20 Sep 2010 | TM02 | Termination of appointment of Strathdon Management Ltd as a secretary | |
10 May 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
07 Jan 2010 | TM01 | Termination of appointment of William Scott-Jackson as a director | |
27 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
27 Aug 2009 | 288c | Director's Change of Particulars / david lennan / 16/08/2009 / HouseName/Number was: , now: flat 17; Street was: 101 vanilla & sesame court, now: millers wharf house; Area was: curlew street, now: 78 st. Katharine's way; Post Code was: SE1 2NP, now: E1W 1UE; Country was: , now: united kingdom | |
13 Jul 2009 | 88(2) | Ad 26/03/09 gbp si 212939@1=212939 gbp ic 71500.51/284439.51 | |
10 Jul 2009 | 123 | Gbp nc 134543/347482 26/03/09 | |
26 Jun 2009 | 288b | Appointment Terminated Director david hudson | |
02 May 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
18 Dec 2008 | 363a | Return made up to 16/08/08; full list of members | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from saint martins house 210-212 chapeltown road leeds LS7 4HZ | |
18 Dec 2008 | 353 | Location of register of members | |
18 Dec 2008 | 190 | Location of debenture register |