WORTH RESOURCING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Statement of affairs |
12/08/2512 August 2025 New | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-08-12 |
12/08/2512 August 2025 New | Appointment of a voluntary liquidator |
12/08/2512 August 2025 New | Resolutions |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-28 |
28/12/2328 December 2023 | Annual accounts for year ending 28 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-28 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-12-23 to 2022-12-22 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2021-12-30 |
28/12/2228 December 2022 | Annual accounts for year ending 28 Dec 2022 |
22/12/2222 December 2022 | Previous accounting period shortened from 2021-12-24 to 2021-12-23 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
22/09/2222 September 2022 | Previous accounting period shortened from 2021-12-25 to 2021-12-24 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
23/09/2123 September 2021 | Previous accounting period shortened from 2020-12-26 to 2020-12-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
24/09/1924 September 2019 | PREVSHO FROM 27/12/2018 TO 26/12/2018 |
28/12/1828 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
26/09/1826 September 2018 | PREVSHO FROM 28/12/2017 TO 27/12/2017 |
20/06/1820 June 2018 | 31/12/16 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CURRSHO FROM 29/12/2016 TO 28/12/2016 |
19/03/1819 March 2018 | CURREXT FROM 29/12/2017 TO 29/06/2018 |
19/12/1719 December 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
22/11/1722 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE JAMES |
22/09/1722 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | PREVEXT FROM 30/08/2015 TO 31/12/2015 |
13/01/1613 January 2016 | COMPANY NAME CHANGED STARVILLE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/01/16 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE HEPWORTH / 01/10/2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 August 2014 |
28/05/1528 May 2015 | PREVSHO FROM 31/08/2014 TO 30/08/2014 |
12/05/1512 May 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
09/06/149 June 2014 | PREVSHO FROM 31/03/2014 TO 31/08/2013 |
23/04/1423 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
16/08/1316 August 2013 | DIRECTOR APPOINTED MISS SOPHIE HEPWORTH |
03/06/133 June 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
13/03/1313 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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