- Company Overview for FINANCE.WORK CONSULTING LIMITED (09069536)
- Filing history for FINANCE.WORK CONSULTING LIMITED (09069536)
- People for FINANCE.WORK CONSULTING LIMITED (09069536)
- Insolvency for FINANCE.WORK CONSULTING LIMITED (09069536)
- More for FINANCE.WORK CONSULTING LIMITED (09069536)
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) |
---|---|---|---|
15 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2019 | AD01 | Registered office address changed from Cranbrook House 287-291 Banbury Road Summertown Oxford Oxfordshire OX2 7JQ to 82 st. John Street London EC1M 4JN on 24 April 2019 | |
18 Apr 2019 | LIQ02 | Statement of affairs | |
18 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | PSC04 | Change of details for Mr Simon James Stevenson as a person with significant control on 8 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
16 Jan 2019 | PSC07 | Cessation of Clara Jo Manning as a person with significant control on 8 January 2019 | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Clara Jo Manning as a director on 8 January 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
16 Nov 2018 | PSC01 | Notification of Clara Jo Manning as a person with significant control on 7 September 2018 | |
23 Aug 2018 | AP01 | Appointment of Miss Clara Jo Manning as a director on 19 March 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Alan Richard Hine as a director on 6 July 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
15 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jan 2018 | TM01 | Termination of appointment of Alan Richard Hine as a director on 19 January 2018 | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
21 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from Cranbrook House 287-91 Banbury Road Oxford OX2 7JQ England to Cranbrook House 287-291 Banbury Road Summertown Oxford Oxfordshire OX2 7JQ on 6 February 2017 | |
03 Feb 2017 | AP01 | Appointment of Alan Richard Hine as a director on 26 January 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Alan Richard Hine as a director on 26 January 2017 |