Advanced company searchLink opens in new window

H R CONSULTING WORLDWIDE LIMITED

Company number 07112608

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
03 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
26 Jun 2017 PSC01 Notification of Caroline Foster as a person with significant control on 26 June 2017
26 Jun 2017 PSC07 Cessation of David Michael Foster as a person with significant control on 26 June 2017
26 Jun 2017 TM01 Termination of appointment of David Michael Foster as a director on 26 June 2017
04 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
25 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
16 Jan 2014 CH01 Director's details changed for Mr. David Michael Foster on 24 December 2013
16 Jan 2014 CH01 Director's details changed for Mrs Caroline Foster on 24 December 2013
10 Jan 2014 AD01 Registered office address changed from 32 Main Street Lambley Nottingham Nottingham NG4 4PN United Kingdom on 10 January 2014
25 Nov 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 September 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders