Advanced company searchLink opens in new window

SIRIUS PERSONNEL LIMITED

Company number 07307033

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)
12 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2016 2.35B Notice of move from Administration to Dissolution on 18 November 2016
12 Jul 2016 2.24B Administrator's progress report to 7 June 2016
23 Dec 2015 2.24B Administrator's progress report to 7 December 2015
23 Dec 2015 2.31B Notice of extension of period of Administration
13 Aug 2015 AD01 Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015
30 Jul 2015 2.24B Administrator's progress report to 21 June 2015
23 Jul 2015 2.16B Statement of affairs with form 2.14B
10 Mar 2015 F2.18 Notice of deemed approval of proposals
25 Feb 2015 2.17B Statement of administrator's proposal
07 Jan 2015 AD01 Registered office address changed from Hewiit House Winstanley Road Billinge Wigan Lancashire WN5 7XA to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 7 January 2015
06 Jan 2015 2.12B Appointment of an administrator
15 Sep 2014 CERTNM Company name changed advanced training and recruitment (uk) LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
29 Aug 2014 TM01 Termination of appointment of Simon Haig Parry as a director on 28 August 2014
29 Aug 2014 AP01 Appointment of Mr Craig Buckley as a director on 28 August 2014
03 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
10 Jun 2014 AP01 Appointment of Mr Simon Haig Parry as a director
10 Jun 2014 TM01 Termination of appointment of Jessica Evans as a director
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Nov 2013 CERTNM Company name changed driving link LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
07 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
28 Jun 2013 AP01 Appointment of Miss Jessica Ann Evans as a director
28 Jun 2013 TM01 Termination of appointment of Michael Hickman as a director
12 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Feb 2013 TM01 Termination of appointment of Michael Dixon as a director