Advanced company searchLink opens in new window

WORKTOPS CHELTENHAM LTD

Company number 05115853

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
19 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,100
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 20,100
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
  • GBP 100
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