- Company Overview for FIRST CALL EMPLOYMENT SERVICES LIMITED (06948429)
- Filing history for FIRST CALL EMPLOYMENT SERVICES LIMITED (06948429)
- People for FIRST CALL EMPLOYMENT SERVICES LIMITED (06948429)
- Charges for FIRST CALL EMPLOYMENT SERVICES LIMITED (06948429)
- Insolvency for FIRST CALL EMPLOYMENT SERVICES LIMITED (06948429)
- More for FIRST CALL EMPLOYMENT SERVICES LIMITED (06948429)
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 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2021 | |
07 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
04 Jun 2019 | LIQ02 | Statement of affairs | |
29 May 2019 | AD01 | Registered office address changed from 238 Station Road Addlestone KT15 2PS to 21 Highfield Road Dartford Kent DA1 2JS on 29 May 2019 | |
25 May 2019 | 600 | Appointment of a voluntary liquidator | |
25 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | MR01 | Registration of charge 069484290002, created on 8 April 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Charlotte Louise Holt as a director on 1 February 2019 | |
04 Feb 2019 | AP01 | Appointment of Mrs Charlotte Louise Holt as a director on 1 February 2019 | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 July 2017 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2018 | AA01 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
17 Jun 2018 | CH01 | Director's details changed for Nigel Philip Deane on 17 June 2018 | |
17 Jun 2018 | PSC04 | Change of details for Mr Nigel Philip Deane as a person with significant control on 17 June 2018 | |
17 Jun 2018 | CH01 | Director's details changed for Nigel Philip Deane on 17 June 2018 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Nigel Philip Deane as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |