- Company Overview for GET ME STAFF RECRUITMENT LIMITED (06993129)
- Filing history for GET ME STAFF RECRUITMENT LIMITED (06993129)
- People for GET ME STAFF RECRUITMENT LIMITED (06993129)
- Charges for GET ME STAFF RECRUITMENT LIMITED (06993129)
- Insolvency for GET ME STAFF RECRUITMENT LIMITED (06993129)
- More for GET ME STAFF RECRUITMENT LIMITED (06993129)
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) |
---|---|---|---|
25 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2013 | AD01 | Registered office address changed from 45 Hagley Road Stourbridge West Midlands DY8 1QR United Kingdom on 17 September 2013 | |
13 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 May 2012 | AA | Accounts made up to 31 August 2011 | |
04 May 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Apr 2012 | AD01 | Registered office address changed from Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL United Kingdom on 13 April 2012 | |
13 Apr 2012 | TM01 | Termination of appointment of Duncan Eveson as a director on 13 April 2012 | |
30 Jan 2012 | AP01 | Appointment of Mr Simon Peter Powell as a director on 30 January 2012 | |
03 Nov 2011 | AP01 | Appointment of Mr Duncan Eveson as a director on 3 November 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of Fiona Michelle Watson Powell as a director on 3 November 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from 45 Hagley Road Stourbridge West Midlands DY8 1QR England on 3 November 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
14 Jun 2011 | AA | Accounts made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
02 Sep 2010 | AD01 | Registered office address changed from 45 Hagley Road Stourbridge West Midlands DY8 1QR England on 2 September 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 15 & 17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom on 1 September 2010 | |
01 Apr 2010 | AD01 | Registered office address changed from 45 Hagley Road Stourbridge West Midlands DY8 1QR United Kingdom on 1 April 2010 |