- Company Overview for HEALTHCARE PERM STAFF LIMITED (07549148)
- Filing history for HEALTHCARE PERM STAFF LIMITED (07549148)
- People for HEALTHCARE PERM STAFF LIMITED (07549148)
- More for HEALTHCARE PERM STAFF LIMITED (07549148)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2023 | DS01 | Application to strike the company off the register | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
24 Feb 2023 | AD01 | Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF to 39 Cricklewood Broadway London NW2 3JX on 24 February 2023 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Ms Agnieszka Grabska on 16 August 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
06 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |