Advanced company searchLink opens in new window

YORKSHIRE STAFFING SERVICES LIMITED

Company number 07042928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-19
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