Advanced company searchLink opens in new window

WORBOYES SERVICES LIMITED

Company number 05425215

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)
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
  • GBP 100
05 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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