Advanced company searchLink opens in new window

WORKSMART FURNITURE LTD

Company number SC435468

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
18 May 2017 AA Micro company accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
23 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Mrs Lisa Cravens Neilson on 26 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Stephen Ross Neilson on 26 August 2014
31 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 Nov 2012 CH01 Director's details changed for Lisa Cavens Neilson on 28 November 2012
28 Nov 2012 CH03 Secretary's details changed for Lisa Cavens Neilson on 28 November 2012
20 Nov 2012 CH01 Director's details changed for Stephen O'neil on 20 November 2012
20 Nov 2012 CH01 Director's details changed for Mr Stephen Neilson on 20 November 2012
20 Nov 2012 CH01 Director's details changed for Lisa Neilson on 20 November 2012
20 Nov 2012 CH03 Secretary's details changed for Lisa Neilson on 20 November 2012
12 Nov 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013