POLISH LABOUR SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04733042 |
Category | Private Limited Company |
Incorporated | 13 Apr 2003 |
Age | 21 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 10 Feb 2012 |
Years | 12 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
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
Liquidation voluntary creditors return of final meeting
Date: 10 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
Resolution
Date: 17 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Dissolved compulsory strike off suspended
Date: 23 Dec 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/08; change of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director kazimierz zyra
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director grzegorz zakrzewski
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director krzysztof wojtas
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director edward statek
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director zbigniew spiewak
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director grzegorz krzysztofek
Documents
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
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/07; no change of members
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 28/02/06
Documents
Legacy
Date: 15 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/09/06
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 46/50
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 42/46
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 38/42
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 34/38
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 30/34
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 26/30
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 22/26
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 18/22
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 14/18
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 10/14
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 6/10
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 2@2=4 £ ic 2/6
Documents
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 123
Description: £ nc 100/128 22/12/05
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
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
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 02739938 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
2ND FLOOR ARTILLERY HOUSE FORT FAREHAM BUSINESS PARK,FAREHAM,PO14 1AH
Number: | 10161976 |
Status: | ACTIVE |
Category: | Private Limited Company |