Advanced company searchLink opens in new window

WAYS HR CONSULTING LIMITED

Company number 06037386

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)
02 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2014 AD01 Registered office address changed from the Farm Upper Gaukroger Sowerby Bridge West Yorkshire HX6 1NB England on 6 May 2014
02 May 2014 4.20 Statement of affairs with form 4.19
02 May 2014 600 Appointment of a voluntary liquidator
02 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2013 AA Total exemption small company accounts made up to 27 June 2012
13 Mar 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 79
27 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jan 2013 TM01 Termination of appointment of Paul Robertson as a director
21 Jan 2013 AP01 Appointment of Mrs Amanda Robertson as a director
20 Dec 2012 AD01 Registered office address changed from 1 Portland Street Manchester M1 3BE on 20 December 2012
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
09 Aug 2012 TM01 Termination of appointment of Laurence Hoefkens as a director
06 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Mr Laurence St John Hoefkens on 28 December 2010
13 Jan 2011 CH01 Director's details changed for Paul Stuart Robertson on 28 December 2010
13 Jan 2011 CH03 Secretary's details changed for Mrs Amanda Robertson on 28 December 2010
14 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
05 Aug 2010 CH01 Director's details changed for Mr Laurence St John Hoefkens on 4 August 2010