Advanced company searchLink opens in new window

HERMES PERSONNEL 2 LIMITED

Company number 08762425

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)
30 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2020 L64.04 Dissolution deferment
08 Apr 2020 L64.07 Completion of winding up
13 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
13 Nov 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2019 COCOMP Order of court to wind up
01 Feb 2019 AP01 Appointment of Mr Sean Kavanagh as a director on 1 August 2018
01 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 1 February 2019
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
30 May 2018 TM01 Termination of appointment of Sean Kavanagh 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 5 New Augustus Street Bradford BD1 5BJ on 30 May 2018
20 Mar 2018 PSC01 Notification of Sean Kavanagh as a person with significant control on 9 December 2017
19 Mar 2018 CS01 Confirmation statement made on 5 November 2017 with updates
20 Aug 2017 TM01 Termination of appointment of Damien Paton as a director on 1 August 2017
20 Aug 2017 AP01 Appointment of Mr Sean Kavanagh as a director on 1 August 2017
20 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 20 August 2017
20 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
25 Apr 2017 AP01 Appointment of Mr Damien Paton 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 08762425: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued