- Company Overview for TEMP STAFF PROPERTY LIMITED (07464362)
- Filing history for TEMP STAFF PROPERTY LIMITED (07464362)
- People for TEMP STAFF PROPERTY LIMITED (07464362)
- Charges for TEMP STAFF PROPERTY LIMITED (07464362)
- Insolvency for TEMP STAFF PROPERTY LIMITED (07464362)
- More for TEMP STAFF PROPERTY LIMITED (07464362)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2016 | AD01 | Registered office address changed from 13 Regent Street Nottingham NG1 5BS to 13 Regent Street Nottingham NG1 5BS on 23 February 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 3 Caroline Court Caroline Street Birmingham West Midlands B3 1TR to 13 Regent Street Nottingham NG1 5BS on 12 January 2016 | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2014 | MR01 | Registration of charge 074643620003 | |
14 Feb 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
17 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
10 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Aug 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
25 Jan 2011 | AP01 | Appointment of Mark Adrian Walden as a director | |
25 Jan 2011 | AP01 | Appointment of Julie Ann Walden as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Stephen Scott as a director | |
08 Dec 2010 | NEWINC |
Incorporation
|