Advanced company searchLink opens in new window

BUSINESSHR SOLUTIONS LIMITED

Company number 05207133

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)
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
  • GBP 284,439.51
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