Download leads from Nexok and grow your business. Find out more

Stuart HR Consultancy Limited

Documents

Total Documents43
Total Pages184

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off
9 September 2014Final Gazette dissolved via compulsory strike-off
20 May 2014First Gazette notice for voluntary strike-off
20 May 2014First Gazette notice for voluntary strike-off
7 November 2013Compulsory strike-off action has been suspended
7 November 2013Compulsory strike-off action has been suspended
10 September 2013First Gazette notice for compulsory strike-off
10 September 2013First Gazette notice for compulsory strike-off
14 April 2012Compulsory strike-off action has been suspended
14 April 2012Compulsory strike-off action has been suspended
6 March 2012First Gazette notice for compulsory strike-off
6 March 2012First Gazette notice for compulsory strike-off
9 January 2012Termination of appointment of Joanne Common as a secretary
9 January 2012Termination of appointment of Joanne Common as a secretary
14 May 2011Current accounting period extended from 31 March 2011 to 30 June 2011
14 May 2011Current accounting period extended from 31 March 2011 to 30 June 2011
5 January 2011Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
5 January 2011Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
1 July 2010Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB United Kingdom on 1 July 2010
1 July 2010Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB United Kingdom on 1 July 2010
1 July 2010Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB United Kingdom on 1 July 2010
30 January 2010Total exemption full accounts made up to 31 March 2009
30 January 2010Total exemption full accounts made up to 31 March 2009
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
20 November 2009Director's details changed for Kirstie Anne Stuart on 10 October 2009
20 November 2009Director's details changed for Kirstie Anne Stuart on 10 October 2009
13 July 2009Registered office changed on 13/07/2009 from 26 beechfield drive kidderminster worcestershire DY11 5HL
13 July 2009Registered office changed on 13/07/2009 from 26 beechfield drive kidderminster worcestershire DY11 5HL
25 November 2008Return made up to 10/10/08; full list of members
25 November 2008Return made up to 10/10/08; full list of members
2 October 2008Total exemption full accounts made up to 31 March 2008
2 October 2008Total exemption full accounts made up to 31 March 2008
6 December 2007Return made up to 10/10/07; full list of members
6 December 2007Return made up to 10/10/07; full list of members
31 August 2007Total exemption full accounts made up to 31 March 2007
31 August 2007Total exemption full accounts made up to 31 March 2007
16 May 2007Accounting reference date shortened from 31/10/07 to 31/03/07
16 May 2007Accounting reference date shortened from 31/10/07 to 31/03/07
10 October 2006Incorporation
10 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing