WORKSPACE INTERIOR CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Liquidators' statement of receipts and payments to 2024-09-17 |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Appointment of a voluntary liquidator |
02/10/232 October 2023 | Statement of affairs |
12/09/2312 September 2023 | Registered office address changed from Flat 5 11 Mckinley Road Bournemouth BH4 8AG England to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-09-12 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Registered office address changed from 42 East Avenue Talbot Woods Bournemouth Dorset BH3 7DA to Flat 5 11 Mckinley Road Bournemouth BH4 8AG on 2021-12-03 |
03/12/213 December 2021 | Secretary's details changed for Diane Louise Pusey on 2021-11-30 |
03/12/213 December 2021 | Director's details changed for Mr Michael Ian Pusey on 2021-11-30 |
03/12/213 December 2021 | Change of details for Mr Michael Ian Pusey as a person with significant control on 2021-11-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/03/2020 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IAN PUSEY |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/06/1624 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/06/1530 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/07/1418 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/04/144 April 2014 | COMPANY NAME CHANGED SPACE DESIGN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/04/14 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/07/135 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 7 LAVENDER ROAD THROOP VILLAGE BOURNEMOUTH BH8 0PX |
30/07/1230 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / DIANE LOUISE PUSEY / 27/07/2012 |
30/07/1230 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN PUSEY / 27/07/2012 |
30/07/1230 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/08/111 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
03/06/113 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/07/102 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/08/087 August 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/07/0721 July 2007 | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
02/08/062 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
23/09/0523 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
24/06/0524 June 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | SECRETARY'S PARTICULARS CHANGED |
29/06/0429 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
21/06/0421 June 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
07/09/037 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
23/06/0323 June 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
09/09/029 September 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
13/07/0113 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
06/07/006 July 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
02/07/992 July 1999 | RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS |
20/01/9920 January 1999 | COMPANY NAME CHANGED FURNITURE DESIGN DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 21/01/99 |
21/09/9821 September 1998 | REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 17 FYNE DRIVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 7YG |
25/07/9825 July 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
15/07/9815 July 1998 | RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
18/11/9718 November 1997 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
15/07/9715 July 1997 | NEW DIRECTOR APPOINTED |
15/07/9715 July 1997 | NEW SECRETARY APPOINTED |
09/07/979 July 1997 | REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
01/07/971 July 1997 | SECRETARY RESIGNED |
01/07/971 July 1997 | DIRECTOR RESIGNED |
23/06/9723 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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