AD HOC HR SERVICES LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
21/08/1821 August 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/06/185 June 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/05/1823 May 2018 | APPLICATION FOR STRIKING-OFF |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
20/11/1520 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL WARREN DUNCANSON / 01/06/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
26/11/1426 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 10 BELLVIEW ROAD TARRING WORTHING WEST SUSSEX BN13 1EY |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/07/1312 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DUNCANSON / 12/07/2013 |
05/03/135 March 2013 | DIRECTOR APPOINTED MR NEIL DUNCANSON |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MILES |
05/03/135 March 2013 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE MILES |
05/03/135 March 2013 | SECRETARY APPOINTED MR NEIL DUNCANSON |
13/11/1213 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/07/1213 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUI MILES / 08/05/2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAYLER / 08/05/2012 |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / JACQUI MILES / 08/05/2012 |
11/11/1111 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
12/08/1112 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
19/11/1019 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
29/10/0929 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company