EMPLOYER FIRST

Ashcroft House Ervington Court Ashcroft House Ervington Court, Leicester, LE19 1WL
StatusDISSOLVED
Company No.08437178
Category
Incorporated08 Mar 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution12 May 2021
Years3 years, 1 month, 7 days

SUMMARY

EMPLOYER FIRST is an dissolved with number 08437178. It was incorporated 11 years, 3 months, 11 days ago, on 08 March 2013 and it was dissolved 3 years, 1 month, 7 days ago, on 12 May 2021. The company address is Ashcroft House Ervington Court Ashcroft House Ervington Court, Leicester, LE19 1WL.



Company Fillings

Gazette dissolved liquidation

Date: 12 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2020

Action Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2019

Action Date: 26 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2018

Action Date: 26 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2017

Action Date: 26 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

New address: C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL

Old address: 1 Central Park Lenton Lane Nottingham NG7 2NR

Change date: 2017-01-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2016

Action Date: 26 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-26

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Denise Maley

Termination date: 2015-02-18

Documents

View document PDF

Resolution

Date: 11 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Martin

Appointment date: 2014-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2014

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Margaret Gildea

Appointment date: 2013-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2014

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-12

Officer name: Mr Trevor Lee Fletcher

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: Nottingham Voluntary Action Centre 7 Mansfield Road Nottingham Nottinghamshire NG1 3FB

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-12

Officer name: Mrs. Caroline Denise Maley

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Rigley

Appointment date: 2013-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Price

Appointment date: 2013-11-12

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip David Richard Lovett

Change date: 2013-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-09

Officer name: Hamish Stuart Elliot

Documents

View document PDF

Resolution

Date: 27 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIPD LTD

151 THE BROADWAY,,SW19 1JQ

Number:03960576
Status:ACTIVE
Category:Private Limited Company

COOLTECH GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11641522
Status:ACTIVE
Category:Private Limited Company

DRC RITZ LIMITED

11/3 ST. TRIDUANAS REST,EDINBURGH,EH7 6LN

Number:SC526509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EFFICIENT LIMITED

76 HIGH STREET,RAINHAM,ME8 7JH

Number:06732251
Status:ACTIVE
Category:Private Limited Company

FEED THE SOUL (SOUTH WEST) LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1PW

Number:10607587
Status:ACTIVE
Category:Private Limited Company

MARINER DAY CARE (HARTLEPOOL) LTD

MONKS ELEIGH HALL CHURCH HILL,IPSWICH,IP7 7JQ

Number:08537068
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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