Advanced company searchLink opens in new window

PRAXIS WORKWELL LIMITED

Company number 11494874

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)
18 Jan 2024 AD01 Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD United Kingdom to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 18 January 2024
12 Jan 2024 600 Appointment of a voluntary liquidator
12 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-10
12 Jan 2024 LIQ02 Statement of affairs
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2023 DS01 Application to strike the company off the register
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 103.86
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 PSC07 Cessation of June Dawson as a person with significant control on 1 November 2020
14 Oct 2020 TM01 Termination of appointment of June Dawson as a director on 5 October 2020
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 103.1
12 May 2020 TM01 Termination of appointment of Michael John Tyler as a director on 4 May 2020
17 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 PSC01 Notification of Malcolm Emery as a person with significant control on 18 December 2018
30 Jul 2019 AP01 Appointment of Mr Thomas Malcolm Emery as a director on 16 July 2019
30 Jul 2019 AP01 Appointment of Mr Michael John Tyler as a director on 16 July 2019
12 Feb 2019 PSC01 Notification of Alexander Hunter Ballantyne as a person with significant control on 18 December 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates