STAFF HIRE UK LTD

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusDISSOLVED
Company No.10826011
CategoryPrivate Limited Company
Incorporated19 Jun 2017
Age6 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution09 Nov 2023
Years6 months, 12 days

SUMMARY

STAFF HIRE UK LTD is an dissolved private limited company with number 10826011. It was incorporated 6 years, 11 months, 2 days ago, on 19 June 2017 and it was dissolved 6 months, 12 days ago, on 09 November 2023. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.



Company Fillings

Gazette dissolved liquidation

Date: 09 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2022

Action Date: 27 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-27

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Old address: Suit 21 Foundry House Waterside Lane, Widnes Business Park Widnes WA8 8GT England

New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU

Change date: 2021-08-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108260110001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108260110002

Charge creation date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

New address: Suit 21 Foundry House Waterside Lane, Widnes Business Park Widnes WA8 8GT

Old address: Optimum House Business Park Hale Road Widnes WA8 8PX England

Change date: 2020-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Samuel Charles Birch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ogburn

Change date: 2019-01-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Charles Birch

Change date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-28

Old address: 60 Hampton Court Way Widnes WA8 3ET United Kingdom

New address: Optimum House Business Park Hale Road Widnes WA8 8PX

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ogburn

Appointment date: 2017-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108260110001

Charge creation date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Mr Samuel Charles Birch

Documents

View document PDF

Incorporation company

Date: 19 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMINOX LIMITED

THE OLD COURT HOUSE,GAINSBOROUGH,DN21 2BE

Number:01349209
Status:ACTIVE
Category:Private Limited Company

GEORGE ROSS ENGINEERING LTD

72 LOWTHER STREET,WHITEHAVEN,CA28 7AH

Number:08484375
Status:ACTIVE
Category:Private Limited Company

OMOIKANE IT CONSULTANCY LIMITED

8-10 HIGH STREET,HEANOR,DE75 7EX

Number:09264453
Status:ACTIVE
Category:Private Limited Company

PRUTKOL INVESTMENTS LIMITED

ROMAN HOUSE 296 GOLDERS GREEN ROAD,LONDON,NW11 9PY

Number:00655523
Status:ACTIVE
Category:Private Limited Company

SGMS LIMITED

16 HANS RD,,SW3 1RS

Number:01085799
Status:ACTIVE
Category:Private Limited Company

TAI TONG LIMITED

3RD FLOOR,LONDON,W1D 6JG

Number:04268419
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