- Company Overview for DAILY EMPLOYMENT SERVICES LTD (09010264)
- Filing history for DAILY EMPLOYMENT SERVICES LTD (09010264)
- People for DAILY EMPLOYMENT SERVICES LTD (09010264)
- Insolvency for DAILY EMPLOYMENT SERVICES LTD (09010264)
- More for DAILY EMPLOYMENT SERVICES LTD (09010264)
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) |
---|---|---|---|
16 Dec 2024 | WU07 | Progress report in a winding up by the court | |
06 Dec 2024 | WU04 | Appointment of a liquidator | |
04 Dec 2024 | WU14 | Notice of removal of liquidator by court | |
08 Jan 2024 | WU07 | Progress report in a winding up by the court | |
04 Jan 2023 | WU07 | Progress report in a winding up by the court | |
04 Jan 2022 | WU07 | Progress report in a winding up by the court | |
04 Jan 2021 | WU07 | Progress report in a winding up by the court | |
04 Dec 2019 | AD01 | Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 4 December 2019 | |
29 Nov 2019 | WU04 | Appointment of a liquidator | |
27 Nov 2019 | COCOMP | Order of court to wind up | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2019 | AD01 | Registered office address changed from 5th Floor, Horton House Exchange Flags Liverpool L2 3PF England to Greg's Building 1 Booth Street Manchester M2 4DU on 15 October 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2018 | AP01 | Appointment of Mr Geoffrey Leonard Murphy as a director on 12 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Adrian Benedict Sacco as a director on 12 November 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
15 Mar 2018 | AD01 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 5th Floor, Horton House Exchange Flags Liverpool L2 3PF on 15 March 2018 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
15 Dec 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
28 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 |