- Company Overview for WORKWEAR AND SAFETY LTD (07133761)
- Filing history for WORKWEAR AND SAFETY LTD (07133761)
- People for WORKWEAR AND SAFETY LTD (07133761)
- Charges for WORKWEAR AND SAFETY LTD (07133761)
- Insolvency for WORKWEAR AND SAFETY LTD (07133761)
- More for WORKWEAR AND SAFETY LTD (07133761)
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) |
---|---|---|---|
30 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2015 | |
20 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | 600 | Appointment of a voluntary liquidator | |
06 May 2014 | TM01 | Termination of appointment of Vipul Dattani as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Ranjeet Lalli as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Vipul Dattani as a director | |
15 Apr 2014 | AD01 | Registered office address changed from 39 Spalding Street Leicestershire Leicester LE5 4PH England on 15 April 2014 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-04-14
|
|
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
25 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
22 Jan 2010 | NEWINC |
Incorporation
|