Advanced company searchLink opens in new window

WOK&GO UK LIMITED

Company number 06941190

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
14 Aug 2017 SH02 Consolidation of shares on 23 May 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 23/05/2017
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
  • GBP 1,001
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
  • GBP 1,001
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
  • GBP 1,000
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
  • GBP 1,000
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