Advanced company searchLink opens in new window

UK WORKSURFACES LTD

Company number 10122152

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 TM01 Termination of appointment of Colin Simon Abrahams as a director on 3 January 2021
03 Jan 2021 PSC07 Cessation of Colin Simon Abrahams as a person with significant control on 3 January 2021
22 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
27 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
27 Apr 2020 CH01 Director's details changed for Mr Joseph Leonard Gary Hesford on 15 December 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
28 Mar 2019 TM01 Termination of appointment of Barry Abrahams as a director on 25 January 2019
28 Jan 2019 PSC01 Notification of Colin Simon Abrahams as a person with significant control on 25 January 2019
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
04 Jan 2018 PSC01 Notification of Joseph Leonard Gary Hesford as a person with significant control on 24 November 2017
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
20 Dec 2017 CH01 Director's details changed for Mr Joseph Leonard Gary Hesford on 20 December 2017
18 Dec 2017 AP01 Appointment of Mr Joseph Leonard Gary Hesford as a director on 24 November 2017
27 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
16 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
24 Jan 2017 CH01 Director's details changed for Mr Barry Abrahams on 24 January 2017
09 Jan 2017 TM01 Termination of appointment of Glen William Holmes as a director on 22 December 2016
11 Jul 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
13 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-13
  • GBP 100