- Company Overview for WORKSMART CONTRACTS (MANCHESTER) LTD (09040244)
- Filing history for WORKSMART CONTRACTS (MANCHESTER) LTD (09040244)
- People for WORKSMART CONTRACTS (MANCHESTER) LTD (09040244)
- More for WORKSMART CONTRACTS (MANCHESTER) LTD (09040244)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2019 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
06 Jun 2018 | PSC04 | Change of details for Mr Stephen Ross Neilson as a person with significant control on 6 June 2018 | |
06 Jun 2018 | PSC04 | Change of details for Mrs Lisa Cravens Neilson as a person with significant control on 6 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Stephen Ross Neilson on 6 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mrs Lisa Cravens Neilson on 6 June 2018 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
23 May 2017 | AD01 | Registered office address changed from The Courtyard Royal-Mills Ancoats Manchester M4 5BA to 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ on 23 May 2017 | |
01 Nov 2016 | TM01 | Termination of appointment of Mark Simpson as a director on 31 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Mark Simpson as a director on 1 July 2015 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Stephen Ross Neilson on 26 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014 | |
16 Jun 2014 | AA01 | Current accounting period extended from 31 May 2015 to 30 June 2015 | |
14 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-14
|