- Company Overview for WOK&GO UK LIMITED (06941190)
- Filing history for WOK&GO UK LIMITED (06941190)
- People for WOK&GO UK LIMITED (06941190)
- Insolvency for WOK&GO UK LIMITED (06941190)
- More for WOK&GO UK LIMITED (06941190)
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 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2018 | LIQ02 | Statement of affairs | |
31 Jan 2018 | AD01 | Registered office address changed from Milford House Unit 6 Grange Park Grange Road Chester CH2 2AN to 81 Station Road Marlow Buckinghamshire SL7 1NS on 31 January 2018 | |
25 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | SH02 | Consolidation of shares on 23 May 2017 | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
06 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
27 May 2015 | AD01 | Registered office address changed from , 114 Foregate Street, Chester, Cheshire, CH1 1HB to Milford House Unit 6 Grange Park Grange Road Chester CH2 2AN on 27 May 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Jan 2013 | TM01 | Termination of appointment of Andrew Thompson as a director | |
10 Jan 2013 | CH01 | Director's details changed for Mr. Desmond Joseph Pheby on 1 July 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Mr. Desmond Joseph Pheby on 1 April 2012 | |
29 Mar 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 31 May 2012 |