- Company Overview for WORKING WONDERS (EDUCATION) LIMITED (04983780)
- Filing history for WORKING WONDERS (EDUCATION) LIMITED (04983780)
- People for WORKING WONDERS (EDUCATION) LIMITED (04983780)
- More for WORKING WONDERS (EDUCATION) LIMITED (04983780)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2013 | DS01 | Application to strike the company off the register | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Jan 2012 | AR01 |
Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2012-01-26
|
|
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
13 Jul 2010 | TM01 | Termination of appointment of Thomas Hanlon as a director | |
12 Jul 2010 | AP01 | Appointment of Mr John Walters as a director | |
08 Jul 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Apr 2010 | AP01 | Appointment of Mr Thomas Bernard Hanlon as a director | |
17 Apr 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 | |
24 Feb 2010 | TM02 | Termination of appointment of Thomas Hanlon as a secretary | |
24 Feb 2010 | AD01 | Registered office address changed from 27 Parsonage Brow Upholland Wigan Lancashire WN8 0JE on 24 February 2010 | |
24 Feb 2010 | TM01 | Termination of appointment of Thomas Hanlon as a director | |
24 Feb 2010 | TM01 | Termination of appointment of Joyce Hanlon as a director | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Sep 2009 | 288b | Appointment Terminated Director john walters | |
06 Mar 2009 | 363a | Return made up to 03/12/08; full list of members | |
05 Mar 2009 | 288c | Director's Change of Particulars / joyce hanlon / 05/03/2009 / HouseName/Number was: , now: 27; Street was: 61 spelding drive, now: parsonage brow; Area was: standish lower ground, now: up holland; Post Town was: wigan, now: skelmersdale; Region was: , now: west lancashire; Post Code was: WN6 8LW, now: WN8 0JG | |
05 Mar 2009 | 288c | Director and Secretary's Change of Particulars / thomas hanlon / 05/02/2009 / HouseName/Number was: , now: 27; Street was: 61 spelding drive, now: parsonage brow; Area was: standish lower ground, now: up holland; Post Town was: wigan, now: skelmersdale; Region was: lancashire, now: west lancashire; Post Code was: WN6 8LW, now: WN8 0JG | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from 2 turner street wigan greater manchester WN1 2SU | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |