Advanced company searchLink opens in new window

WOK2GO (CARDIFF) LIMITED

Company number 06246412

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2012 AP02 Appointment of Business Assist (Wales) Ltd as a director
20 Feb 2012 TM01 Termination of appointment of Sharon Mccarthy as a director
20 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2011 AA Total exemption small company accounts made up to 31 May 2009
29 Mar 2011 AD01 Registered office address changed from 2 Corsham Road Cyncoed Cardiff South Glamorgan CF23 6AY Wales on 29 March 2011
01 Feb 2011 AD01 Registered office address changed from 14 Lambourne Crescent Cardiff Business Park Llanishen Cardiff South Glamorgan CF14 5GF on 1 February 2011
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2009 363a Return made up to 14/05/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
14 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Jun 2008 363a Return made up to 14/05/08; full list of members
08 May 2008 288b Appointment terminated secretary cfl secretaries LIMITED
08 May 2008 287 Registered office changed on 08/05/2008 from enterprise house 82 whitchurch road cardiff CF14 3LX
14 May 2007 NEWINC Incorporation