Advanced company searchLink opens in new window

WORKPLACE BRANDING LIMITED

Company number 05690167

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)
25 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2010 4.68 Liquidators' statement of receipts and payments to 8 May 2010
13 Nov 2009 4.68 Liquidators' statement of receipts and payments to 8 November 2009
16 May 2009 4.68 Liquidators' statement of receipts and payments to 8 May 2009
15 May 2008 600 Appointment of a voluntary liquidator
15 May 2008 4.20 Statement of affairs with form 4.19
15 May 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-09
11 Apr 2008 287 Registered office changed on 11/04/2008 from 7A northumberland building queen square bath BA1 2JB
06 Feb 2008 395 Particulars of mortgage/charge
28 Jan 2008 363a Return made up to 27/01/08; full list of members
28 Jan 2008 288c Director's particulars changed
27 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Feb 2007 363a Return made up to 27/01/07; full list of members
08 Mar 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
28 Feb 2006 88(2)R Ad 21/02/06--------- £ si 299@1=299 £ ic 1/300
20 Feb 2006 288b Secretary resigned
20 Feb 2006 288b Director resigned
20 Feb 2006 288a New director appointed
20 Feb 2006 288a New director appointed
20 Feb 2006 288a New director appointed
20 Feb 2006 288a New secretary appointed
27 Jan 2006 NEWINC Incorporation