- Company Overview for WORKTOPS CHELTENHAM LTD (05115853)
- Filing history for WORKTOPS CHELTENHAM LTD (05115853)
- People for WORKTOPS CHELTENHAM LTD (05115853)
- Charges for WORKTOPS CHELTENHAM LTD (05115853)
- Insolvency for WORKTOPS CHELTENHAM LTD (05115853)
- More for WORKTOPS CHELTENHAM LTD (05115853)
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) |
---|---|---|---|
21 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2018 | |
06 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2017 | |
08 Jul 2016 | AD01 | Registered office address changed from Concorde House Trinity Park Solihull West Midlands B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016 | |
07 Jul 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
07 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2016 | |
20 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2015 | AD01 | Registered office address changed from Unit R1 Kingsville Road Kingsditch Trading Estate Cheltenham Gloucestershire GL51 9NZ to Concorde House Trinity Park Solihull West Midlands B37 7UQ on 15 October 2015 | |
09 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
20 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
30 Apr 2013 | CH03 | Secretary's details changed for Joanna Mary Joiner on 29 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Sam Joiner on 29 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Nicholas Andrew Joiner on 29 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Joanna Mary Joiner on 29 April 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Sam Joiner on 11 April 2013 |