Advanced company searchLink opens in new window

WORIX LTD

Company number 07045169

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2015 DS01 Application to strike the company off the register
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AD01 Registered office address changed from 45 Blondvil Street Coventry CV3 5QX to Shawms Cottage Radford Rise Stafford ST17 4PS on 1 December 2014
11 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
24 Feb 2014 CH01 Director's details changed for Mr Patrick Korbenian John Plant on 21 February 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Nov 2013 AD01 Registered office address changed from 47 Baswich Lane Baswich Stafford ST17 0BL on 10 November 2013
18 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
31 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
11 Nov 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
16 Oct 2009 AD01 Registered office address changed from 2 Augusta Drive Tytherington, Macclesfield Macclesfield Cheshire SK102WP United Kingdom on 16 October 2009
15 Oct 2009 NEWINC Incorporation