Advanced company searchLink opens in new window

LABOUR READY C.I.C.

Company number 10841499

Filter by category

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Dec 2021 AD01 Registered office address changed from C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 13 December 2021
13 Dec 2021 600 Appointment of a voluntary liquidator
13 Dec 2021 LIQ02 Statement of affairs
13 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-02
20 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA Total exemption full accounts made up to 29 November 2019
26 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
30 Nov 2020 AA01 Current accounting period shortened from 30 November 2019 to 29 November 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
03 Dec 2019 TM01 Termination of appointment of Michael Anthony Hoy as a director on 17 September 2019
03 Dec 2019 PSC04 Change of details for Mrs Claire Broderick as a person with significant control on 3 December 2019
03 Dec 2019 PSC07 Cessation of Michael Anthony Hoy as a person with significant control on 3 December 2019
19 Nov 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
07 Nov 2019 CICCON Change of name
07 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-01
07 Nov 2019 CONNOT Change of name notice
26 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
12 Feb 2019 AA01 Previous accounting period extended from 30 June 2018 to 30 November 2018
31 Aug 2018 PSC04 Change of details for Mrs Claire Broderick as a person with significant control on 30 June 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
31 Aug 2018 AD01 Registered office address changed from Silk House Park Green Macclesfield SK11 7QW United Kingdom to C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY on 31 August 2018