Advanced company searchLink opens in new window

MULTIWORK (UK) LIMITED

Company number 06167876

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
24 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
01 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jun 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
18 Jun 2010 CH04 Secretary's details changed for Gb & Co (Financial Services) Limited on 1 October 2009
17 Jun 2010 CH01 Director's details changed for Neil South on 1 October 2009
12 Apr 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Apr 2010 AD01 Registered office address changed from 179 Sunnybank Road Mirfield West Yorkshire WF14 0JG on 12 April 2010
14 May 2009 363a Return made up to 19/03/09; full list of members
14 May 2009 287 Registered office changed on 14/05/2009 from 24 norman road mirfield west yorkshire WF14 9SR
14 May 2009 288c Secretary's Change of Particulars / GB & co (financial services) LIMITED / 14/05/2009 / HouseName/Number was: , now: 2; Street was: natwest bank chambers, now: barclays bank chambers; Area was: 42 market place, now: northgate; Post Town was: heckmondwike, now: cleckheaton; Post Code was: WF16 0HU, now: BD19 5AA
11 Feb 2009 288b Appointment Terminated Director martin harrison
21 Jan 2009 287 Registered office changed on 21/01/2009 from the woolpack yard 167 heckmondwike road dewsbury west yorkshire WF13 3NS
21 Jan 2009 288b Appointment Terminated Director philip guck
15 Jan 2009 AA Accounts made up to 31 March 2008
18 Nov 2008 363a Return made up to 19/03/08; full list of members
03 Jun 2008 288a Director appointed martin james harrison
15 May 2008 288a Director appointed neil south
04 Jun 2007 287 Registered office changed on 04/06/07 from: natwest bank chambers 42 market place heckmondwike west yorkshire WF16 0HU
19 Mar 2007 NEWINC Incorporation