Advanced company searchLink opens in new window

MY STAFF SHOP LIMITED

Company number 05841165

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)
11 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2011 4.68 Liquidators' statement of receipts and payments to 22 April 2011
29 Apr 2010 4.20 Statement of affairs with form 4.19
29 Apr 2010 600 Appointment of a voluntary liquidator
29 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-23
16 Apr 2010 AD01 Registered office address changed from Suite One the Spectra Buildings Slutchers Lane Warrington Cheshire WA1 1QL on 16 April 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2009 363a Return made up to 08/06/09; full list of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from 16 penketh business park cleveleys road great sankey, warrington cheshire WA5 2TJ
08 Jul 2008 363a Return made up to 08/06/08; full list of members
05 Jun 2008 288b Appointment Terminated Director robert mitchell
24 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Nov 2007 395 Particulars of mortgage/charge
06 Sep 2007 288b Director resigned
14 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Aug 2007 363a Return made up to 08/06/07; full list of members
03 Jul 2007 225 Accounting reference date shortened from 30/06/07 to 31/12/06
22 May 2007 288c Director's particulars changed
16 Oct 2006 288a New director appointed
09 Aug 2006 288a New director appointed
09 Aug 2006 88(2)R Ad 01/08/06--------- £ si 98@1=98 £ ic 2/100
08 Jun 2006 NEWINC Incorporation