POLISH LABOUR SERVICES LIMITED

Begbies Traynor Llp 11 Clifton Moor Business Village Begbies Traynor Llp 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, North Yorkshire
StatusDISSOLVED
Company No.04733042
CategoryPrivate Limited Company
Incorporated13 Apr 2003
Age21 years, 28 days
JurisdictionEngland Wales
Dissolution10 Feb 2012
Years12 years, 3 months, 1 day

SUMMARY

POLISH LABOUR SERVICES LIMITED is an dissolved private limited company with number 04733042. It was incorporated 21 years, 28 days ago, on 13 April 2003 and it was dissolved 12 years, 3 months, 1 day ago, on 10 February 2012. The company address is Begbies Traynor Llp 11 Clifton Moor Business Village Begbies Traynor Llp 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, North Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 10 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2011

Action Date: 27 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-27

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 17 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Old address: 13 Yorkersgate Malton North Yorkshire YO17 7AA

Change date: 2010-10-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Dec 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / marek matuszewski / 01/02/2008 / HouseName/Number was: , now: 21; Street was: 9 bondgate, now: yeomans court; Area was: , now: kirkbymoorside; Post Town was: helmsley, now: york; Post Code was: YO62 5BW, now: YO62 6EU

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/08; change of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director kazimierz zyra

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director grzegorz zakrzewski

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director krzysztof wojtas

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director edward statek

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director zbigniew spiewak

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director grzegorz krzysztofek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/07; no change of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 28/02/06

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 46/50

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 42/46

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 38/42

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 34/38

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 30/34

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 26/30

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 22/26

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 18/22

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 14/18

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 10/14

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 6/10

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 2/6

Documents

View document PDF

Resolution

Date: 15 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 123

Description: £ nc 100/128 22/12/05

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harrisonco no. 6 LIMITED\certificate issued on 10/02/06

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 10/11/05 from: stamford house piccadilly york north yorkshire YO1 9PP

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 May 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Incorporation company

Date: 13 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1A PRODUCTIONS LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:02739938
Status:ACTIVE
Category:Private Limited Company

CHR RISK CONSULTANTS LTD

10 CRAIGLEITH HILL ROW,EDINBURGH,EH4 2JX

Number:SC600560
Status:ACTIVE
Category:Private Limited Company

KARL MARX EDUCATION CENTRE LTD

1ST FLOOR,LONDON,W1D 6PB

Number:10342110
Status:ACTIVE
Category:Private Limited Company

LIMESTAR INVESTMENTS LIMITED

MILNER HOUSE,LONDON,W1U 3PP

Number:02268111
Status:ACTIVE
Category:Private Limited Company

RAVEN WASTE PAPER COMPANY LIMITED

UNITS 8-9 ENDEAVOUR WAY,CROYDON,CR0 4TR

Number:01638665
Status:ACTIVE
Category:Private Limited Company

TEMPLE PARAPLANNING LIMITED

2ND FLOOR ARTILLERY HOUSE FORT FAREHAM BUSINESS PARK,FAREHAM,PO14 1AH

Number:10161976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source