- Company Overview for WORBOYES SERVICES LIMITED (05425215)
- Filing history for WORBOYES SERVICES LIMITED (05425215)
- People for WORBOYES SERVICES LIMITED (05425215)
- More for WORBOYES SERVICES LIMITED (05425215)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 16 April 2016
|
|
05 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr Keith Peter Worboyes on 2 May 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr Keith Peter Worboyes on 2 May 2013 | |
02 May 2013 | CH03 | Secretary's details changed for Simone Callan on 2 May 2013 | |
02 May 2013 | AD01 | Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 2 May 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 27 September 2012 | |
17 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders |