- Company Overview for SENDIYM LIMITED (07057280)
- Filing history for SENDIYM LIMITED (07057280)
- People for SENDIYM LIMITED (07057280)
- Charges for SENDIYM LIMITED (07057280)
- Insolvency for SENDIYM LIMITED (07057280)
- More for SENDIYM LIMITED (07057280)
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) |
---|---|---|---|
22 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2020 | |
10 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2019 | |
25 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2018 | |
09 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2017 | |
17 Aug 2016 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Toronto Square Toronto Street Leeds LS1 2HJ on 17 August 2016 | |
12 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
12 Nov 2014 | CERTNM |
Company name changed better placed hr recruitment LIMITED\certificate issued on 12/11/14
|
|
10 Nov 2014 | TM01 | Termination of appointment of Dean Jay Bartle as a director on 1 October 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Andrew Gibson as a director on 1 October 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Simon Paul Stephens as a director on 1 October 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |