Advanced company searchLink opens in new window

INTERNATIONAL MANPOWER LIMITED

Company number 08912909

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)
29 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 6 June 2020
12 Jun 2020 AD01 Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 12 June 2020
27 Jun 2019 AD01 Registered office address changed from 36 High Street Cleethorpes DN35 8JN England to Church House 13-15 Regent Street Nottingham NG1 5BS on 27 June 2019
24 Jun 2019 LIQ02 Statement of affairs
24 Jun 2019 600 Appointment of a voluntary liquidator
24 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-07
13 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
21 Jun 2018 AA01 Current accounting period extended from 28 February 2018 to 31 August 2018
11 Apr 2018 AD01 Registered office address changed from 13 High Street Branston Lincoln LN4 1NB England to 36 High Street Cleethorpes DN35 8JN on 11 April 2018
02 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
16 Nov 2016 AA Micro company accounts made up to 28 February 2016
03 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
18 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
18 Apr 2016 TM01 Termination of appointment of Karly Rhodes as a director on 18 April 2016
08 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
08 Apr 2016 AD01 Registered office address changed from Bg Futures Rhodes Recruitment Ltd Bishop Grosseteste University Lincoln Lincolnshire LN1 3DY to 13 High Street Branston Lincoln LN4 1NB on 8 April 2016
08 Apr 2016 AP01 Appointment of Mr Graham Jack Longhurst as a director on 22 February 2016
26 Nov 2015 AA Micro company accounts made up to 28 February 2015
04 Mar 2015 CH01 Director's details changed for Miss Karly Rhodes on 3 March 2015
03 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
03 Mar 2015 CH01 Director's details changed for Miss Karly Rhodes on 3 March 2015