- Company Overview for IMPROVING WORKING LIVES LTD (06927463)
- Filing history for IMPROVING WORKING LIVES LTD (06927463)
- People for IMPROVING WORKING LIVES LTD (06927463)
- More for IMPROVING WORKING LIVES LTD (06927463)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Nov 2013 | DS01 | Application to strike the company off the register | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2012 | AD01 | Registered office address changed from Vantage House East Terrace Business Park Euxton Lancashire PR7 6TB on 26 October 2012 | |
12 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2011 | AD01 | Registered office address changed from 34 Frederick Street Sunderland Tyne & Wear SR1 1LP on 24 October 2011 | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2011 | TM01 | Termination of appointment of Neil Harvey as a director | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 |
Annual return made up to 8 June 2010 with full list of shareholders
Statement of capital on 2010-08-25
|
|
25 Aug 2010 | CH01 | Director's details changed for Mr Stewart Charlesworth on 1 October 2009 | |
30 Mar 2010 | AA01 | Current accounting period shortened from 30 June 2010 to 31 March 2010 | |
04 Jan 2010 | AD01 | Registered office address changed from Offices 1st & 2nd Floors Athenaeum Street Sunderland SR1 1DH United Kingdom on 4 January 2010 | |
26 Jun 2009 | 288a | Director appointed mr paul robert conlon | |
26 Jun 2009 | 88(2) | Ad 08/06/09 gbp si 149@1=149 gbp ic 1/150 | |
26 Jun 2009 | 288a | Director appointed mr neil harvey | |
26 Jun 2009 | 288a | Director appointed mr stewart charlesworth | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from 97 the asshawes chorley PR6 9JN uk | |
08 Jun 2009 | 288b | Appointment Terminated Director peter valaitis | |
08 Jun 2009 | NEWINC | Incorporation |