Advanced company searchLink opens in new window

WORKPLACE INSTALLATIONS LIMITED

Company number 06845030

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)
16 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 23 December 2014
06 Jan 2014 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 6 January 2014
03 Jan 2014 4.20 Statement of affairs with form 4.19
03 Jan 2014 600 Appointment of a voluntary liquidator
03 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Aug 2013 MR01 Registration of charge 068450300002
25 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
18 Mar 2013 AAMD Amended accounts made up to 31 March 2012
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Kirsten Edmeades on 12 March 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 AD01 Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE United Kingdom on 10 August 2010
07 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
02 Jun 2009 288c Director's change of particulars / kirsten edmeads / 12/03/2009
30 Apr 2009 288b Appointment terminated secretary paul raven
30 Apr 2009 288b Appointment terminated secretary jason ford
22 Apr 2009 CERTNM Company name changed workplace instruments LTD\certificate issued on 23/04/09
21 Apr 2009 288a Secretary appointed mr paul raven