-
UPFRONT & PERSONNEL LIMITED - 109, Swan Street, Sileby, Leicestershire, United Kingdom
Company Information
- Company registration number
- 04196854
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 109
- Swan Street
- Sileby
- Leicestershire
- LE12 7NN 109, Swan Street, Sileby, Leicestershire, LE12 7NN UK
Management
- Managing Directors
- BOND-GONZALEZ, Timothy Simon
- Company secretaries
- BOND-GONZALEZ, Timothy
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-04-09
- Dissolved on
- 2021-10-30
- SIC/NACE
- 78200
Ownership
- Beneficial Owners
- Mrs Jennifer Bond
- Mr Timothy Simon Bond
- Mrs Jennifer Bond
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WILSCO 362 LIMITED
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Last Return Made Up To:
- 2012-04-09
- Annual Return
- Due Date: 2020-04-23
- Last Date: 2019-04-09
-
UPFRONT & PERSONNEL LIMITED Company Description
- UPFRONT & PERSONNEL LIMITED is a ltd registered in United Kingdom with the Company reg no 04196854. Its current trading status is "closed". It was registered 2001-04-09. It was previously called WILSCO 362 LIMITED. It has declared SIC or NACE codes as "78200". It has 1 director and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-04-09.It can be contacted at 109 .
Get UPFRONT & PERSONNEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Upfront & Personnel Limited - 109, Swan Street, Sileby, Leicestershire, United Kingdom
Did you know? kompany provides original and official company documents for UPFRONT & PERSONNEL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-02-21) - 600
-
liquidation-disclaimer-notice (2020-02-25) - NDISC
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-02-12) - AM22
keyboard_arrow_right 2019
-
legacy (2019-05-08) - CS01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-09-07) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-03) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-09-02) - AM01
-
resolution (2019-06-06) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2019-06-05) - SH10
-
capital-alter-shares-consolidation (2019-06-05) - SH02
-
legacy (2019-05-30) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-18) - AA
-
liquidation-in-administration-result-creditors-meeting (2019-09-19) - AM07
keyboard_arrow_right 2018
-
statement-of-companys-objects (2018-03-06) - CC04
-
capital-alter-shares-subdivision (2018-03-06) - SH02
-
resolution (2018-02-28) - RESOLUTIONS
-
change-person-director-company-with-change-date (2018-01-08) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-03-30) - AA
-
termination-director-company-with-name-termination-date (2018-02-19) - TM01
-
confirmation-statement-with-updates (2018-04-09) - CS01
-
capital-cancellation-shares (2018-02-28) - SH06
-
mortgage-satisfy-charge-full (2018-06-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-01) - MR01
-
mortgage-satisfy-charge-full (2018-08-24) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-07) - AD01
-
termination-secretary-company-with-name-termination-date (2018-11-08) - TM02
-
appoint-person-secretary-company-with-name-date (2018-11-08) - AP03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
change-person-director-company-with-change-date (2016-05-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-04) - AA
-
change-person-director-company-with-change-date (2015-04-09) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
change-person-secretary-company-with-change-date (2015-04-09) - CH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
change-person-director-company-with-change-date (2014-04-24) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-04-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-26) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-05-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-06) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-15) - AR01
-
change-person-director-company-with-change-date (2010-04-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-28) - 288b
-
legacy (2009-04-25) - 395
-
legacy (2009-04-14) - 363a
-
legacy (2009-04-08) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-02-26) - AA
-
legacy (2009-01-07) - 287
keyboard_arrow_right 2008
-
legacy (2008-01-07) - 287
-
legacy (2008-01-17) - 363a
-
legacy (2008-01-17) - 123
-
resolution (2008-01-17) - RESOLUTIONS
-
legacy (2008-06-02) - 363a
-
legacy (2008-02-19) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-04-05) - AA
-
legacy (2008-04-07) - 287
-
legacy (2008-01-07) - 288c
keyboard_arrow_right 2007
-
legacy (2007-05-25) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-05-04) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-23) - 88(2)R
-
legacy (2006-05-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-05-04) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-13) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-06) - AA
-
legacy (2004-05-24) - 287
-
accounts-with-accounts-type-total-exemption-small (2004-05-05) - AA
-
legacy (2004-03-29) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-18) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-01-22) - AA
keyboard_arrow_right 2002
-
legacy (2002-05-10) - 363s
-
legacy (2002-02-15) - 225
keyboard_arrow_right 2001
-
resolution (2001-06-15) - RESOLUTIONS
-
legacy (2001-06-15) - 288a
-
legacy (2001-06-06) - 287
-
legacy (2001-06-06) - 288a
-
legacy (2001-06-06) - 288b
-
incorporation-company (2001-04-09) - NEWINC
-
certificate-change-of-name-company (2001-06-01) - CERTNM