- Company Overview for HR BUSINESS (COTSWOLD) LTD. (07475534)
- Filing history for HR BUSINESS (COTSWOLD) LTD. (07475534)
- People for HR BUSINESS (COTSWOLD) LTD. (07475534)
- More for HR BUSINESS (COTSWOLD) LTD. (07475534)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2017 | DS01 | Application to strike the company off the register | |
04 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
19 Sep 2014 | AD01 | Registered office address changed from Holt Studio Quarry Bridge Works 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD to C/O Adm Accountancy Services Limited Unit 5 Tarlings Yard, Church Road Bishops Cleeve Cheltenham Gloucestershire GL52 8RN on 19 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Mar 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 April 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
24 Apr 2013 | AD01 | Registered office address changed from 6 Barrowfield Road Stroud Gloucestershire GL5 4DF England on 24 April 2013 | |
15 Apr 2013 | CERTNM |
Company name changed hrbusiness (south west) LTD\certificate issued on 15/04/13
|
|
11 Apr 2013 | AP01 | Appointment of Fiona Louise Chatham as a director | |
11 Apr 2013 | AP01 | Appointment of Trudy Ann Compton as a director | |
11 Apr 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 April 2013 | |
11 Apr 2013 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Adrian Koe as a director | |
09 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
21 Dec 2010 | NEWINC |
Incorporation
|