Advanced company searchLink opens in new window

LABSTAFF LTD

Company number 02682564

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2012 DS01 Application to strike the company off the register
24 Apr 2012 AA Total exemption full accounts made up to 30 December 2011
30 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2
20 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
18 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
09 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
16 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Andrew Burchall on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Rebecca Jane Watson on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Rebecca Jane Watson on 1 October 2009
15 Oct 2009 AD02 Register inspection address has been changed
14 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jul 2009 288b Appointment Terminated Director richard slade
29 May 2009 288b Appointment Terminated Director desmond doyle
13 May 2009 353 Location of register of members
04 Feb 2009 288c Director's Change of Particulars / desmond doyle / 04/02/2009 / HouseName/Number was: , now: green hill; Street was: woodlawn house, now: bagwell lane; Area was: arrow lane, hartley witney, now: ; Post Town was: hook, now: odiham; Post Code was: RG27 8LR, now: RG29 1JG
08 Jan 2009 363a Return made up to 31/12/08; full list of members
24 Oct 2008 287 Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
16 Oct 2008 353 Location of register of members
09 Oct 2008 288a Secretary appointed rebecca jane watson