Advanced company searchLink opens in new window

COMPLETE WORKFLOW SOLUTIONS LIMITED

Company number 07388723

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2013 CH01 Director's details changed for Mr Ian William Scott on 21 August 2013
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2013 DS01 Application to strike the company off the register
12 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
11 Oct 2012 TM01 Termination of appointment of Judd Dean Perring as a director on 5 September 2012
27 Jul 2012 AA Accounts for a small company made up to 27 March 2012
23 Feb 2012 AA01 Current accounting period extended from 30 September 2011 to 27 March 2012
21 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mr Judd Dean Perring on 16 August 2011
18 Jul 2011 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR England on 18 July 2011
14 Jun 2011 CH01 Director's details changed for Mr Judd Dean Perring on 28 April 2011
14 Jun 2011 AP01 Appointment of Mr Ian William Scott as a director
14 Jun 2011 AP01 Appointment of Mr Judd Dean Perring as a director
18 May 2011 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 May 2011
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
27 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)