Advanced company searchLink opens in new window

WORDS 4 WORK LIMITED

Company number 04580058

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 DS01 Application to strike the company off the register
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2010-11-05
  • GBP 2
11 Oct 2010 CH01 Director's details changed for Mr John Taylor Roberts on 30 September 2010
08 Oct 2010 CH03 Secretary's details changed for John Taylor Roberts on 30 September 2010
24 May 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
15 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Nov 2008 363a Return made up to 01/11/08; full list of members
05 Jun 2008 287 Registered office changed on 05/06/2008 from 3 gay street bath bath and north east somerset BA1 2PH
28 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
27 Nov 2007 363a Return made up to 01/11/07; full list of members
05 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
13 Nov 2006 363s Return made up to 01/11/06; full list of members
25 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
07 Dec 2005 363s Return made up to 01/11/05; full list of members
07 Dec 2005 363(190) Location of debenture register address changed
08 Aug 2005 288b Secretary resigned;director resigned
22 Jul 2005 288a New secretary appointed;new director appointed
22 Jul 2005 288b Director resigned
22 Jul 2005 288a New director appointed
12 Jul 2005 395 Particulars of mortgage/charge
24 Mar 2005 AA Total exemption small company accounts made up to 31 October 2004