WORKR CONSTRUCTION LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

01/12/231 December 2023 Voluntary strike-off action has been suspended

View Document

01/12/231 December 2023 Voluntary strike-off action has been suspended

View Document

22/11/2322 November 2023 Application to strike the company off the register

View Document

16/11/2316 November 2023 Satisfaction of charge 098691180002 in full

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

01/04/221 April 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

21/02/2221 February 2022 Second filing for the termination of Stephen Milton Mix as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Matthew Frederick Tyson as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Michael Andrew Lee as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Thomas James Buckley as a secretary

View Document

21/02/2221 February 2022 Second filing for the termination of Graham John Anthony Dolan as a secretary

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

06/08/216 August 2021 Registration of charge 098691180004, created on 2021-08-02

View Document

06/08/216 August 2021 Registration of charge 098691180005, created on 2021-08-02

View Document

02/06/212 June 2021 Termination of appointment of Thomas James Buckley as a secretary on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Stephen Milton Mix as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Matthew Frederick Tyson as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Michael Andrew Lee as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Graham John Anthony Dolan as a secretary on 2021-04-23

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILTON MIX / 07/06/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEE / 01/08/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM
SUITE 24 53 KING STREET
MANCHESTER
M2 4LQ
UNITED KINGDOM

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / WALKER SMITH GLOBAL LIMITED / 09/05/2018

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN

View Document

16/04/1816 April 2018 ADOPT ARTICLES 22/03/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN FITZGERALD

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098691180001

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF HELEN FITZGERALD AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER SMITH GLOBAL LIMITED

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MATTHEW FREDERICK TYSON

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR STEPHEN MILTON MIX

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MICHAEL ANDREW LEE

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
11 MACCLESFIELD ROAD
WILMSLOW
CHESHIRE
SK9 1BZ
ENGLAND

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

12/05/1712 May 2017 ADOPT ARTICLES 01/05/2017

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

08/01/168 January 2016 SECRETARY APPOINTED MR THOMAS JAMES BUCKLEY

View Document

12/11/1512 November 2015 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