Advanced company searchLink opens in new window

WORKHOLDING SOLUTIONS LIMITED

Company number 02803281

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2016 DS01 Application to strike the company off the register
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
26 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
27 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
26 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
28 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
11 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
15 Jun 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
15 Jun 2011 AD02 Register inspection address has been changed from C/O C/O Hillcliff Tools Ltd 11 Catley Road Sheffield S9 5JF United Kingdom
05 Apr 2011 AD01 Registered office address changed from Alexia House Dunley Hill Court Ranmore Dorking Surrey RH5 6SX England on 5 April 2011
26 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
25 Jan 2011 AD01 Registered office address changed from C/O Hillcliff Tools Ltd Catley Road Sheffield S9 5JF on 25 January 2011
25 Jan 2011 AP01 Appointment of Mr Anthony George Julian Iafrate as a director
25 Jan 2011 AP03 Appointment of Mr Anthony George Julian Iafrate as a secretary
25 Jan 2011 AP01 Appointment of Mr Marcus Benjamin Iafrate as a director
25 Jan 2011 TM02 Termination of appointment of Judith Jarvis as a secretary
25 Jan 2011 TM01 Termination of appointment of Judith Jarvis as a director
16 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
16 Apr 2010 AD02 Register inspection address has been changed