Advanced company searchLink opens in new window

WORKRIGHT315 LTD

Company number SC446451

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
02 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Jun 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 Jun 2015 AD01 Registered office address changed from 49-50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 17 June 2015
16 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Dec 2014 AP01 Appointment of Mrs Susan Wendy Nicolson as a director on 19 February 2014
16 Dec 2014 TM01 Termination of appointment of Stanislaw Augustynowicz as a director on 19 February 2014
28 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
16 Aug 2013 TM01 Termination of appointment of Susan Nicolson as a director
16 Aug 2013 AP01 Appointment of Mr Stanislaw Augustynowicz as a director
16 Aug 2013 CERTNM Company name changed WORKRIGHT99 LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
02 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)