Advanced company searchLink opens in new window

THE WORK ETHIC LIMITED

Company number SC292826

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2016 DS01 Application to strike the company off the register
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
06 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
21 Jul 2014 AP01 Appointment of Matthew James Peter Kennedy as a director on 1 July 2014
22 May 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 2
22 May 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
09 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Ian Kennedy on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Stanley Nicholas Moffat on 12 November 2009
10 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
03 Dec 2008 288a Director appointed stanley nicholas moffat
03 Dec 2008 288a Director appointed john reilly
10 Nov 2008 363a Return made up to 07/11/08; full list of members