Advanced company searchLink opens in new window

WORKFORCE PROPERTY SERVICES LIMITED

Company number 07437718

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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