WORKR CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
01/12/231 December 2023 | Confirmation statement made on 2023-11-12 with no updates |
01/12/231 December 2023 | Voluntary strike-off action has been suspended |
01/12/231 December 2023 | Voluntary strike-off action has been suspended |
22/11/2322 November 2023 | Application to strike the company off the register |
16/11/2316 November 2023 | Satisfaction of charge 098691180002 in full |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
01/04/221 April 2022 | Current accounting period extended from 2022-03-31 to 2022-09-30 |
21/02/2221 February 2022 | Second filing for the termination of Stephen Milton Mix as a director |
21/02/2221 February 2022 | Second filing for the termination of Matthew Frederick Tyson as a director |
21/02/2221 February 2022 | Second filing for the termination of Michael Andrew Lee as a director |
21/02/2221 February 2022 | Second filing for the termination of Thomas James Buckley as a secretary |
21/02/2221 February 2022 | Second filing for the termination of Graham John Anthony Dolan as a secretary |
05/01/225 January 2022 | Accounts for a small company made up to 2021-03-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
06/08/216 August 2021 | Registration of charge 098691180004, created on 2021-08-02 |
06/08/216 August 2021 | Registration of charge 098691180005, created on 2021-08-02 |
02/06/212 June 2021 | Termination of appointment of Thomas James Buckley as a secretary on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Stephen Milton Mix as a director on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Matthew Frederick Tyson as a director on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Michael Andrew Lee as a director on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Graham John Anthony Dolan as a secretary on 2021-04-23 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILTON MIX / 07/06/2018 |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEE / 01/08/2018 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SUITE 24 53 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / WALKER SMITH GLOBAL LIMITED / 09/05/2018 |
17/04/1817 April 2018 | SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN |
16/04/1816 April 2018 | ADOPT ARTICLES 22/03/2018 |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN FITZGERALD |
05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098691180001 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
19/01/1819 January 2018 | CESSATION OF HELEN FITZGERALD AS A PSC |
19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER SMITH GLOBAL LIMITED |
04/09/174 September 2017 | DIRECTOR APPOINTED MR MATTHEW FREDERICK TYSON |
04/09/174 September 2017 | DIRECTOR APPOINTED MR STEPHEN MILTON MIX |
04/09/174 September 2017 | DIRECTOR APPOINTED MR MICHAEL ANDREW LEE |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 11 MACCLESFIELD ROAD WILMSLOW CHESHIRE SK9 1BZ ENGLAND |
11/08/1711 August 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
12/05/1712 May 2017 | ADOPT ARTICLES 01/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
21/04/1621 April 2016 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
08/01/168 January 2016 | SECRETARY APPOINTED MR THOMAS JAMES BUCKLEY |
12/11/1512 November 2015 | 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