Advanced company searchLink opens in new window

COMMONWORK ENTERPRISES LIMITED

Company number 01260055

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)
03 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
03 May 2017 4.71 Return of final meeting in a members' voluntary winding up
12 May 2016 AD01 Registered office address changed from C/O Wellden Turnbull Llp Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 12 May 2016
09 May 2016 600 Appointment of a voluntary liquidator
09 May 2016 4.70 Declaration of solvency
09 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-25
07 Mar 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,002
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AD01 Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to C/O Wellden Turnbull Llp Munro House Portsmouth Road Cobham KT11 1PP on 18 February 2015
18 Feb 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3,002
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3,002
18 Feb 2014 AP03 Appointment of Nigel Edward Wates as a secretary
18 Feb 2014 AP01 Appointment of Mr John William Wates as a director
18 Feb 2014 TM01 Termination of appointment of Ann Wates as a director
18 Feb 2014 TM02 Termination of appointment of Ann Wates as a secretary
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
04 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
06 Feb 2012 CH01 Director's details changed for Nigel Edward Wates on 10 January 2012
23 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
03 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from 4Th Floor 65 Kingsway London WC2B 6TD on 5 January 2011
15 Nov 2010 AA Total exemption full accounts made up to 31 March 2010