- Company Overview for WORTHINGTON PRECISION LIMITED (06701535)
- Filing history for WORTHINGTON PRECISION LIMITED (06701535)
- People for WORTHINGTON PRECISION LIMITED (06701535)
- Insolvency for WORTHINGTON PRECISION LIMITED (06701535)
- More for WORTHINGTON PRECISION LIMITED (06701535)
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 Dec 2023 | AD01 | Registered office address changed from 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 21 December 2023 | |
21 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | LIQ01 | Declaration of solvency | |
13 Dec 2023 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
28 Nov 2023 | PSC04 | Change of details for Mr Mark David Leavesley as a person with significant control on 14 November 2023 | |
20 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2023
|
|
20 Nov 2023 | SH03 | Purchase of own shares. | |
11 Jul 2023 | TM01 | Termination of appointment of Adam Leavesley as a director on 11 July 2023 | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
30 Sep 2021 | AA | Audited abridged accounts made up to 30 September 2020 | |
15 Jan 2021 | AP01 | Appointment of Mr Adam Leavesley as a director on 13 January 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
05 Oct 2020 | CH01 | Director's details changed for Mr Mark David Leavesley on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England to 8 Chapel Street Belper Derbyshire DE56 1AR on 5 October 2020 | |
22 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
19 Aug 2019 | TM01 | Termination of appointment of Peter Andrew Cawood as a director on 19 July 2019 | |
26 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
12 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 |