- Company Overview for HIRING STRATEGIES PERSONNEL LIMITED (08538727)
- Filing history for HIRING STRATEGIES PERSONNEL LIMITED (08538727)
- People for HIRING STRATEGIES PERSONNEL LIMITED (08538727)
- Insolvency for HIRING STRATEGIES PERSONNEL LIMITED (08538727)
- More for HIRING STRATEGIES PERSONNEL LIMITED (08538727)
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) |
---|---|---|---|
11 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2020 | L64.04 | Dissolution deferment | |
12 Dec 2020 | L64.07 | Completion of winding up | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
01 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2019 | |
10 Dec 2018 | COCOMP | Order of court to wind up | |
04 Jul 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
31 May 2018 | PSC01 | Notification of Sofiene Chouch as a person with significant control on 1 April 2018 | |
30 May 2018 | AP01 | Appointment of Mr Sofiene Chouch as a director on 1 April 2018 | |
30 May 2018 | TM01 | Termination of appointment of Albert0 Garcia as a director on 1 April 2018 | |
30 May 2018 | AD01 | Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to Trust House New Augustus Street Bradford BD1 5LL on 30 May 2018 | |
19 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 Aug 2017 | AP01 | Appointment of Mr Albert0 Garcia as a director on 1 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 26 Mackintosh Place Cardiff CF24 4RQ on 17 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Damien Paton as a director on 1 August 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | AP01 | Appointment of Mr Damien Paton as a director on 1 March 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Paul Hamilton as a secretary on 1 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from PO Box 4385 08538727: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Paul Philip Hamilton on 1 January 2017 |