ALL WORKFORCE LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Final Gazette dissolved following liquidation |
07/02/257 February 2025 | Return of final meeting in a creditors' voluntary winding up |
21/09/2421 September 2024 | Liquidators' statement of receipts and payments to 2024-07-27 |
19/09/2319 September 2023 | Liquidators' statement of receipts and payments to 2023-07-27 |
11/08/2111 August 2021 | Appointment of a voluntary liquidator |
11/08/2111 August 2021 | Registered office address changed from 1st & 2nd Floor 2 West Street Ware SG12 9EE England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2021-08-11 |
11/08/2111 August 2021 | Statement of affairs |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTS CM21 9RG ENGLAND |
10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company