- Company Overview for ONE WAY RESOURCING (NORTH WEST) LIMITED (07451229)
- Filing history for ONE WAY RESOURCING (NORTH WEST) LIMITED (07451229)
- People for ONE WAY RESOURCING (NORTH WEST) LIMITED (07451229)
- More for ONE WAY RESOURCING (NORTH WEST) LIMITED (07451229)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2018 | DS01 | Application to strike the company off the register | |
21 Sep 2018 | TM01 | Termination of appointment of Stephen Crawford as a director on 3 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Lee Clifford Roderick Austin as a director on 3 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Duncan Bartlett as a director on 3 September 2018 | |
22 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
10 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
06 Nov 2015 | AD01 | Registered office address changed from One Way Resourcing (North West) 10 Little Park Farm Road Segnesworth West, Fareham Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 6 November 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
24 Oct 2013 | TM01 | Termination of appointment of Duncan Bartlett as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
28 Nov 2012 | AP01 | Appointment of Mr Steve Crawford as a director | |
27 Nov 2012 | AP01 | Appointment of Mr Lee Austin as a director | |
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |