WORDS AND SPACES LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1913 September 2019 APPLICATION FOR STRIKING-OFF

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 33 ROTHBURY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 1EY

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 23 DUDLEY ST GRIMSBY NE LINCOLNSHIRE DN31 2AW

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED PICKLAP LTD CERTIFICATE ISSUED ON 15/04/02

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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