Advanced company searchLink opens in new window

WORKPLACE STRATEGIES LIMITED

Company number 06794713

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-27
11 Aug 2017 CONNOT Change of name notice
16 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
11 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Mar 2015 CERTNM Company name changed workplace strategies LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
25 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Apr 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Apr 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
12 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
18 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 January 2011
26 Apr 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
26 Apr 2011 CH01 Director's details changed for Mr Nigel John Sikora on 31 May 2010
12 Nov 2010 CERTNM Company name changed urban studio LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
12 Nov 2010 CONNOT Change of name notice
26 Aug 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Aug 2010 AD01 Registered office address changed from 1 Chadwick Park Knaresborough North Yorkshire HG5 8QD Uk on 26 August 2010