- Company Overview for WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED (03765199)
- Filing history for WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED (03765199)
- People for WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED (03765199)
- Charges for WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED (03765199)
- More for WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED (03765199)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2020 | MR04 | Satisfaction of charge 037651990002 in full | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Jun 2017 | MR04 | Satisfaction of charge 037651990001 in full | |
30 May 2017 | MR01 | Registration of charge 037651990002, created on 17 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Sep 2016 | AP03 | Appointment of Mr Alexander Peter Marek Rudzinski as a secretary on 31 August 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Andrew John Gordon Chater as a director on 31 August 2016 | |
01 Sep 2016 | TM02 | Termination of appointment of Andrew John Gordon Chater as a secretary on 31 August 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Martin John Holt as a director on 31 May 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from Enterprise House Sunningdale Road Leicester LE3 1UR to Peat House 1 Waterloo Way Leicester LE1 6LP on 14 July 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Alexander Peter Marek Rudzinski as a director on 8 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr David John Smith as a director on 8 June 2016 | |
20 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
25 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 Apr 2015 | AP03 | Appointment of Mr Andrew John Gordon Chater as a secretary on 10 April 2015 | |
26 Apr 2015 | AP01 | Appointment of Mr Andrew John Gordon Chater as a director on 10 April 2015 |