- Company Overview for HR TOOLS LIMITED (SC316492)
- Filing history for HR TOOLS LIMITED (SC316492)
- People for HR TOOLS LIMITED (SC316492)
- More for HR TOOLS LIMITED (SC316492)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2017 | DS01 | Application to strike the company off the register | |
28 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
17 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
18 Jan 2016 | CERTNM |
Company name changed persolog GB LIMITED\certificate issued on 18/01/16
|
|
29 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
14 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
14 Feb 2015 | AP03 | Appointment of Mr Eberhard Jung as a secretary on 31 December 2014 | |
14 Feb 2015 | TM02 | Termination of appointment of Susanne Wagner as a secretary on 31 December 2014 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
14 Feb 2014 | CH03 | Secretary's details changed for Ms Susanne Wagner on 14 February 2014 | |
04 Jun 2013 | SH03 | Purchase of own shares. | |
24 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Apr 2013 | AD01 | Registered office address changed from Ceol Na Mara Cromlech Road Sandbank Argyll PA23 8QH Scotland on 23 April 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
07 Jan 2013 | AP03 | Appointment of Ms Susanne Wagner as a secretary | |
06 Jan 2013 | TM01 | Termination of appointment of Nicholas Smith as a director | |
06 Jan 2013 | TM01 | Termination of appointment of Juergen Kast as a director | |
06 Jan 2013 | TM02 | Termination of appointment of Lindsay Smith as a secretary | |
05 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Apr 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders |