- Company Overview for FORTRESS MANPOWER LTD (11017768)
- Filing history for FORTRESS MANPOWER LTD (11017768)
- People for FORTRESS MANPOWER LTD (11017768)
- Insolvency for FORTRESS MANPOWER LTD (11017768)
- More for FORTRESS MANPOWER LTD (11017768)
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) |
---|---|---|---|
31 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2024 | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 67 Grosvenor Street London Mayfair W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 19 January 2023 | |
12 Apr 2022 | AD01 | Registered office address changed from Office 24 Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB England to 67 Grosvenor Street London Mayfair W1K 3JN on 12 April 2022 | |
12 Apr 2022 | LIQ02 | Statement of affairs | |
12 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | PSC01 | Notification of Thomas Vinnicombe as a person with significant control on 3 June 2020 | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2020 | PSC07 | Cessation of David George Unwin as a person with significant control on 9 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of David George Unwin as a director on 9 July 2020 | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | AD01 | Registered office address changed from Unit 17, Marchington Ind Est. Stubby Lane Marchington Uttoxeter Staffordshire ST14 8LP United Kingdom to Office 24 Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB on 16 June 2020 | |
16 Jun 2020 | AP01 | Appointment of Mr Thomas Vinnicombe as a director on 3 June 2020 | |
20 May 2020 | TM01 | Termination of appointment of Richard Edward Speake as a director on 7 May 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
14 Nov 2018 | PSC01 | Notification of David George Unwin as a person with significant control on 25 May 2018 | |
14 Nov 2018 | PSC07 | Cessation of Unique Investment Group Limited as a person with significant control on 25 May 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr David George Unwin as a director on 15 September 2018 | |
30 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 June 2018 | |
18 Apr 2018 | PSC02 | Notification of Unique Investment Group Limited as a person with significant control on 8 January 2018 |