WORKREST BLADES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Appointment of a voluntary liquidator |
07/11/247 November 2024 | Resolutions |
07/11/247 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
07/11/247 November 2024 | Statement of affairs |
07/11/247 November 2024 | Registered office address changed from 15a Anchor Road Aldridge Walsall West Midlands WS9 8PT to Mcalister & Co Insolvency Practitioners Limited 10 st. Helens Road Swansea SA1 4AW on 2024-11-07 |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | Micro company accounts made up to 2023-02-28 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-16 with updates |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/11/2226 November 2022 | Micro company accounts made up to 2022-02-28 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-27 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/11/2011 November 2020 | APPOINTMENT TERMINATED, DIRECTOR NEAL LANCHBURY |
11/11/2011 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
09/02/209 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR DAVID GILES |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/03/1913 March 2019 | DISS40 (DISS40(SOAD)) |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | FIRST GAZETTE |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/06/1613 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061296230002 |
12/04/1612 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/05/138 May 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
07/05/137 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 061296230002 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/03/125 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
03/03/113 March 2011 | APPOINTMENT TERMINATED, SECRETARY LEE GOULD |
03/03/113 March 2011 | DIRECTOR APPOINTED MR NEAL ASHERAF LANCHBURY |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ASHERAF LANCHBURY / 01/03/2011 |
03/03/113 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BALKAR SINGH |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BALKAR SINGH / 06/04/2010 |
13/04/1013 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | APPOINTMENT TERMINATED DIRECTOR CENTRAL DIRECTORS LIMITED |
02/09/082 September 2008 | LOCATION OF REGISTER OF MEMBERS |
02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY CENTRAL SECRETARIES LIMITED |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND |
02/09/082 September 2008 | LOCATION OF DEBENTURE REGISTER |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WORKREST BLADES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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