- Company Overview for WAYS HR CONSULTING LIMITED (06037386)
- Filing history for WAYS HR CONSULTING LIMITED (06037386)
- People for WAYS HR CONSULTING LIMITED (06037386)
- Charges for WAYS HR CONSULTING LIMITED (06037386)
- Insolvency for WAYS HR CONSULTING LIMITED (06037386)
- More for WAYS HR CONSULTING LIMITED (06037386)
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
|
|
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
|
|
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 |