- Company Overview for INTERNATIONAL MANPOWER LIMITED (08912909)
- Filing history for INTERNATIONAL MANPOWER LIMITED (08912909)
- People for INTERNATIONAL MANPOWER LIMITED (08912909)
- Charges for INTERNATIONAL MANPOWER LIMITED (08912909)
- Insolvency for INTERNATIONAL MANPOWER LIMITED (08912909)
- More for INTERNATIONAL MANPOWER LIMITED (08912909)
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
|
|
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
|
|
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
03 Mar 2015 | CH01 | Director's details changed for Miss Karly Rhodes on 3 March 2015 |