- Company Overview for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
- Filing history for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
- People for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
- Charges for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
- Insolvency for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
- More for YORKSHIRE STAFFING SERVICES LIMITED (07042928)
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) |
---|---|---|---|
26 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 21 February 2022 | |
27 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 9 July 2021 | |
04 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jun 2020 | AD01 | Registered office address changed from 10 New Cleveland Street Hull HU8 7EX England to Langley House Park Road East Finchley London N2 8EY on 2 June 2020 | |
28 May 2020 | LIQ02 | Statement of affairs | |
28 May 2020 | 600 | Appointment of a voluntary liquidator | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | AD01 | Registered office address changed from Hedley Court 80 Boothferry Road Goole Humberside DN14 6AA England to 10 New Cleveland Street Hull HU8 7EX on 3 March 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
25 Mar 2019 | CH01 | Director's details changed for Miss Joanne Helen Fleming on 1 September 2018 | |
25 Mar 2019 | PSC04 | Change of details for Miss Joanne Helen Fleming as a person with significant control on 1 September 2018 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 October 2017 | |
26 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
26 Oct 2017 | PSC04 | Change of details for Miss Joanne Helen Roberts as a person with significant control on 26 October 2017 |