Advanced company searchLink opens in new window

ASSIST STAFFING AGENCY LIMITED

Company number 08528330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2017 AM23 Notice of move from Administration to Dissolution
06 Sep 2017 AM10 Administrator's progress report
10 Mar 2017 2.24B Administrator's progress report to 4 February 2017
04 Oct 2016 2.40B Notice of appointment of replacement/additional administrator
04 Oct 2016 2.39B Notice of vacation of office by administrator
27 Sep 2016 2.24B Administrator's progress report to 4 August 2016
27 Sep 2016 2.31B Notice of extension of period of Administration
11 Apr 2016 2.24B Administrator's progress report to 10 March 2016
01 Dec 2015 F2.18 Notice of deemed approval of proposals
19 Nov 2015 2.17B Statement of administrator's proposal
06 Nov 2015 AD01 Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ to Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 6 November 2015
28 Oct 2015 2.12B Appointment of an administrator
03 Sep 2015 MR01 Registration of charge 085283300002, created on 27 August 2015
03 Sep 2015 MR04 Satisfaction of charge 085283300001 in full
28 Aug 2015 AA01 Previous accounting period shortened from 31 May 2015 to 30 November 2014
15 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 May 2014
01 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 100
12 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Nov 2014 CERTNM Company name changed apex recruitment(gloucester) LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
10 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
03 Jul 2013 MR01 Registration of charge 085283300001
14 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)