Advanced company searchLink opens in new window

WERKSPACE LIMITED

Company number 05638510

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 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
06 Dec 2010 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD on 6 December 2010
23 Nov 2010 4.20 Statement of affairs with form 4.19
23 Nov 2010 600 Appointment of a voluntary liquidator
23 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-16
30 Apr 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
30 Apr 2010 CH01 Director's details changed for Mr James Frederick Sundstad on 29 November 2009
30 Apr 2010 TM02 Termination of appointment of Adsiduus Limited as a secretary
12 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
11 Feb 2009 363a Return made up to 29/11/08; full list of members
11 Feb 2009 288c Director's Change of Particulars / james sundstad / 21/04/2008 / Occupation was: director\, now: analyst & data consultant
05 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
22 Jan 2009 288c Director's Change of Particulars / james sundstad / 01/12/2008 / Nationality was: american, now: british; Title was: , now: mr; HouseName/Number was: , now: suite 60; Street was: flat 3 roland mansions, now: frederick court; Area was: rosary gardens, now: 30 duke of york square; Post Town was: old brompton road, now: london; Region was: london, now
21 Apr 2008 288b Appointment Terminated Director mischa sundstad
09 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
14 Dec 2007 363a Return made up to 29/11/07; full list of members
14 Dec 2007 288c Director's particulars changed
14 Dec 2007 288c Director's particulars changed
10 Mar 2007 363s Return made up to 29/11/06; full list of members
10 Mar 2007 363(288) Director's particulars changed
05 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
02 Feb 2007 225 Accounting reference date shortened from 30/11/06 to 31/03/06
29 Nov 2005 NEWINC Incorporation