ALL WORKFORCE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-07-27

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2023-07-27

View Document

11/08/2111 August 2021 Appointment of a voluntary liquidator

View Document

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

View Document

11/08/2111 August 2021 Statement of affairs

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTS CM21 9RG ENGLAND

View Document

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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