- Company Overview for WORKRIGHT 98 LIMITED (SC446450)
- Filing history for WORKRIGHT 98 LIMITED (SC446450)
- People for WORKRIGHT 98 LIMITED (SC446450)
- More for WORKRIGHT 98 LIMITED (SC446450)
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 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
14 Mar 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
04 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
21 Jun 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
27 Mar 2016 | CH04 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-23
|
|
29 Jan 2016 | CERTNM |
Company name changed WORKRIGHT316 LTD\certificate issued on 29/01/16
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
06 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 49-50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
16 Aug 2013 | TM01 | Termination of appointment of Susan Nicolson as a director | |
16 Aug 2013 | AP01 | Appointment of Mr William Mack Hawkins as a director |