Advanced company searchLink opens in new window

SENDIYM LIMITED

Company number 07057280

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
18 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
06 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
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
  • GBP 200
12 Nov 2014 CERTNM Company name changed better placed hr recruitment LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
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
  • GBP 200
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