- Company Overview for RESOURCING POD LTD (07847626)
- Filing history for RESOURCING POD LTD (07847626)
- People for RESOURCING POD LTD (07847626)
- More for RESOURCING POD LTD (07847626)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2019 | DS01 | Application to strike the company off the register | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
03 Jul 2019 | PSC05 | Change of details for 360 Resourcing Solutions Limited as a person with significant control on 3 July 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Jul 2017 | PSC02 | Notification of 360 Resourcing Solutions Limited as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mr Tomas Coulter on 4 January 2017 | |
30 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
27 Jun 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AP03 | Appointment of Mr Graham John Anthony Dolan as a secretary on 14 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Darren William Brown as a director on 20 November 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Nicholas Van Esch as a director on 20 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|