WORKING BUSINESS LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Order of court to wind up

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Appointment of Mr John Thomas Bays as a director on 2022-06-22

View Document

30/06/2330 June 2023 Termination of appointment of Craig James Garnett as a director on 2022-06-22

View Document

30/06/2330 June 2023 Registered office address changed from Office 12 Hesketh Mount Lord Street Southport PR8 1JR England to Friary House Briton Street Southampton SO14 3JL on 2023-06-30

View Document

30/06/2330 June 2023 Notification of John Thomas Bays as a person with significant control on 2022-06-22

View Document

30/06/2330 June 2023 Cessation of Craig James Garnett as a person with significant control on 2022-06-22

View Document

10/10/2210 October 2022 Registered office address changed from 6 Earls Avenue Bamber Bridge Preston PR5 6UA United Kingdom to Office 12 Hesketh Mount Lord Street Southport PR8 1JR on 2022-10-10

View Document

27/04/2227 April 2022 Appointment of Mr Richard Roberts as a director on 2022-04-20

View Document

26/04/2226 April 2022

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/1919 December 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