- Company Overview for LOCUM STAFFING LIMITED (07270674)
- Filing history for LOCUM STAFFING LIMITED (07270674)
- People for LOCUM STAFFING LIMITED (07270674)
- Charges for LOCUM STAFFING LIMITED (07270674)
- Insolvency for LOCUM STAFFING LIMITED (07270674)
- More for LOCUM STAFFING LIMITED (07270674)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Nov 2022 | LIQ01 | Declaration of solvency | |
30 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2022 | MR04 | Satisfaction of charge 072706740003 in full | |
17 Nov 2022 | MR04 | Satisfaction of charge 072706740004 in full | |
17 Nov 2022 | MR04 | Satisfaction of charge 072706740006 in full | |
17 Nov 2022 | MR04 | Satisfaction of charge 072706740005 in full | |
13 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from 400 Capability Green Suite B, Floor 2 400 Capability Green Luton LU1 3LU Bedfordshire LU1 3LU England to 400 Capability Green Suite B, Floor 2 Luton Bedfordshire LU1 3LU on 18 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from Jansel House Hitchin Road Luton LU2 7XH to 400 Capability Green Suite B, Floor 2 400 Capability Green Luton LU1 3LU Bedfordshire LU1 3LU on 18 May 2022 | |
14 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Jun 2021 | TM01 | Termination of appointment of Neil Keith Hughes as a director on 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Sep 2020 | MR01 | Registration of charge 072706740006, created on 2 September 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
09 Jun 2020 | PSC05 | Change of details for Celsus Limited as a person with significant control on 11 December 2017 | |
13 May 2020 | TM01 | Termination of appointment of John Zafar as a director on 13 May 2020 | |
13 May 2020 | AP01 | Appointment of Mr Richard Barry Sanders as a director on 13 May 2020 | |
24 Mar 2020 | AP01 | Appointment of John Zafar as a director on 6 March 2020 | |
24 Mar 2020 | AP01 | Appointment of Mr Neil Keith Hughes as a director on 6 March 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Rakesh Thakrar as a director on 6 March 2020 |