- Company Overview for WORKWAY CONSULTANTS LIMITED (07865887)
- Filing history for WORKWAY CONSULTANTS LIMITED (07865887)
- People for WORKWAY CONSULTANTS LIMITED (07865887)
- Charges for WORKWAY CONSULTANTS LIMITED (07865887)
- Insolvency for WORKWAY CONSULTANTS LIMITED (07865887)
- More for WORKWAY CONSULTANTS LIMITED (07865887)
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) |
---|---|---|---|
27 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2020 | |
11 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from The Bank Town Street Duffield Belper Derbyshire DE56 4EH to C/O Revive Business Recovery Limited 7 Jetstream Drive Auckley Doncaster DN9 3QS on 23 November 2018 | |
19 Nov 2018 | LIQ02 | Statement of affairs | |
19 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | CH01 | Director's details changed for Mr Richard William Beevers on 18 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | MR01 | Registration of charge 078658870002, created on 29 April 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
12 Mar 2014 | MR01 | Registration of charge 078658870001 | |
27 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
01 Mar 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders |