- Company Overview for WORKFORCE PROPERTY SERVICES LIMITED (07437718)
- Filing history for WORKFORCE PROPERTY SERVICES LIMITED (07437718)
- People for WORKFORCE PROPERTY SERVICES LIMITED (07437718)
- More for WORKFORCE PROPERTY SERVICES LIMITED (07437718)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Apr 2017 | AD01 | Registered office address changed from Cambridge House 45 Woburn Avenue Theydon Bois Epping Essex CM16 7JR to Kemp House 152 City Road London EC1V 2NX on 5 April 2017 | |
05 Apr 2017 | AD04 | Register(s) moved to registered office address Cambridge House 45 Woburn Avenue Theydon Bois Epping Essex CM16 7JR | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
16 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AD02 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH to Cambridge House 45 Woburn Avenue Theydon Bois Epping Essex CM16 7JR | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
12 Sep 2013 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 12 September 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Timothy John Penegar on 11 November 2012 | |
07 Dec 2012 | CH01 | Director's details changed for Mrs Katherine Lucy Penegar on 11 November 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Marlon Fox as a director | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |