- Company Overview for THE WORK CLOTHING COMPANY LIMITED (05987204)
- Filing history for THE WORK CLOTHING COMPANY LIMITED (05987204)
- People for THE WORK CLOTHING COMPANY LIMITED (05987204)
- More for THE WORK CLOTHING COMPANY LIMITED (05987204)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2018 | DS01 | Application to strike the company off the register | |
03 Oct 2018 | TM02 | Termination of appointment of David Mcpherson as a secretary on 2 June 2017 | |
12 Sep 2018 | TM01 | Termination of appointment of David Mcpherson as a director on 2 June 2017 | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
07 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD02 | Register inspection address has been changed from Unit B Castle Industrial Park Pear Tree Lane Newbury Berkshire RG14 2EZ England to 5 Haslemere Way Banbury Oxfordshire OX16 5TY | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2014 | AP03 | Appointment of Mr David Mcpherson as a secretary on 29 August 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr David Mcpherson as a director on 29 August 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr David Turner as a director on 29 August 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Anthony Mark Beavis as a director on 29 August 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of James George Wilson as a secretary on 29 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Henry Timothy Sandford as a director on 29 August 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Unit B Castle Industrial Park, Castle Way Newbury Berkshire RG14 2EZ to Unit 5 Haslemere Way Tramway Industrial Estate Banbury Oxfordshire OX16 5TY on 3 September 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|