Advanced company searchLink opens in new window

3G WORKFORCE (UK) LIMITED

Company number 07144316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
12 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 December 2019
03 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 16 December 2018
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 16 December 2017
24 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
12 Jan 2016 4.20 Statement of affairs with form 4.19
12 Jan 2016 600 Appointment of a voluntary liquidator
12 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
07 Jan 2016 AD01 Registered office address changed from 480a Roundhay Road Leeds W. Yorks LS8 2HU to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 7 January 2016
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
31 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Feb 2014 CH01 Director's details changed for Riaan Van Der Merwe on 3 February 2014
03 Feb 2014 CH01 Director's details changed for Martin Francis Galvin on 3 February 2014
22 Jan 2014 CH01 Director's details changed for Riaan Van Der Merwe on 22 January 2014
30 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
24 Sep 2013 MR04 Satisfaction of charge 071443160004 in full
10 Sep 2013 MR01 Registration of charge 071443160004
09 Sep 2013 MR01 Registration of charge 071443160003
28 Feb 2013 AA Total exemption full accounts made up to 28 February 2012
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
09 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders