Advanced company searchLink opens in new window

WORKFORCE1 LTD

Company number 09399561

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2020 TM01 Termination of appointment of Aalia Zainab Ali as a director on 12 June 2020
18 Jun 2020 PSC07 Cessation of Aalia Zainab Ali as a person with significant control on 12 June 2020
04 Jun 2020 PSC01 Notification of Aalia Zainab Ali as a person with significant control on 3 March 2020
04 Jun 2020 AP01 Appointment of Ms Aalia Zainab Ali as a director on 2 March 2020
04 Jun 2020 AD01 Registered office address changed from Pbs Vox Box 22 186a Pontefract Road Cudworth Barnsley Yorkshire S72 8BE England to 1 Cheltenham Road Blackburn BB2 6HR on 4 June 2020
02 Jun 2020 TM01 Termination of appointment of Klaak Ltd as a director on 28 February 2020
02 Jun 2020 PSC07 Cessation of Klaak Ltd as a person with significant control on 1 March 2020
27 Jan 2020 PSC02 Notification of Klaak Ltd as a person with significant control on 9 January 2020
27 Jan 2020 AP02 Appointment of Klaak Ltd as a director on 9 January 2020
27 Jan 2020 AD01 Registered office address changed from Private Business Services Vox 37 Workforce1 Ltd the Orchard, Sunderland Street Wort Way, Keighley Yorkshire BD21 5LE to Pbs Vox Box 22 186a Pontefract Road Cudworth Barnsley Yorkshire S72 8BE on 27 January 2020
27 Jan 2020 PSC07 Cessation of Shane Spencer as a person with significant control on 20 December 2019
25 Jan 2019 TM01 Termination of appointment of Shane Spencer as a director on 18 January 2019
15 Jan 2019 AD01 Registered office address changed from PO Box 4385 09399561: Companies House Default Address Cardiff CF14 8LH to Private Business Services Vox 37 Workforce1 Ltd the Orchard, Sunderland Street Wort Way, Keighley Yorkshire BD21 5LE on 15 January 2019
11 Sep 2018 RP05 Registered office address changed to PO Box 4385, 09399561: Companies House Default Address, Cardiff, CF14 8LH on 11 September 2018
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
11 Oct 2017 AD01 Registered office address changed from Unity + Works West Gate Wakefield West Yorkshire WF1 1EP United Kingdom to The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF1 1EP on 11 October 2017
23 May 2017 DISS40 Compulsory strike-off action has been discontinued
22 May 2017 AA Micro company accounts made up to 31 January 2016
02 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 TM01 Termination of appointment of Vanessa Marie Sullivan as a director on 25 November 2016
03 Oct 2016 AP01 Appointment of Mr Shane Spencer as a director on 23 September 2016