Advanced company searchLink opens in new window

WORKINGSTYLE INTERIORS LTD

Company number 05273828

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2014 DS01 Application to strike the company off the register
20 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
05 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
21 Jun 2012 TM02 Termination of appointment of Warden Secretarial Ltd as a secretary on 21 June 2012
21 Jun 2012 AD01 Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom on 21 June 2012
21 Jun 2012 AA01 Previous accounting period extended from 27 April 2012 to 30 April 2012
05 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
02 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Mrs Lynette Labuschagne on 25 October 2010
21 Sep 2010 AP04 Appointment of Warden Secretarial Ltd as a secretary
21 Sep 2010 TM01 Termination of appointment of Graham Challifour as a director
21 Sep 2010 TM02 Termination of appointment of Graham Challifour as a secretary
13 Sep 2010 AD01 Registered office address changed from 21 Horseshoe Walk Widcombe Bath BA2 6DF on 13 September 2010
23 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mrs Lynette Labuschagne on 5 October 2009
23 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
07 Nov 2008 363a Return made up to 29/10/08; full list of members