- Company Overview for ENGINEERING STAFFING SOLUTIONS LTD (06352996)
- Filing history for ENGINEERING STAFFING SOLUTIONS LTD (06352996)
- People for ENGINEERING STAFFING SOLUTIONS LTD (06352996)
- Charges for ENGINEERING STAFFING SOLUTIONS LTD (06352996)
- More for ENGINEERING STAFFING SOLUTIONS LTD (06352996)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2016 | DS01 | Application to strike the company off the register | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Lewis Cawser- Pritchard as a director on 4 September 2015 | |
24 Sep 2015 | TM02 | Termination of appointment of Stephen Cawser as a secretary on 6 September 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Sep 2013 | CH01 | Director's details changed for Mrs Jayne Margaret Cawser on 28 August 2013 | |
12 Sep 2013 | CH03 | Secretary's details changed for Mr Stephen Cawser on 28 August 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 May 2011 | AD01 | Registered office address changed from 4 Audens Way Midway Swadlincote Derbyshire DE11 0HQ on 14 May 2011 | |
02 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Jayne Margaret Cawser on 28 August 2010 | |
02 Sep 2010 | CH03 | Secretary's details changed for Stephen Cawser on 28 August 2010 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Nov 2009 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders | |
03 Sep 2009 | AA | Accounts for a dormant company made up to 25 August 2009 |