WORKING CLASS WEB LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
18/12/2418 December 2024 | Application to strike the company off the register |
28/10/2428 October 2024 | Unaudited abridged accounts made up to 2024-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/03/2412 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
07/03/247 March 2024 | Registered office address changed from 40-44 Market Street Ulverston LA12 7LS United Kingdom to Lantern House the Ellers Ulverston Cumbria LA12 0AA on 2024-03-07 |
07/03/247 March 2024 | Change of details for Mr Thomas Patrick Bowden as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Secretary's details changed for Mr Thomas Patrick Bowden on 2024-03-07 |
07/03/247 March 2024 | Director's details changed for Mr Thomas Patrick Bowden on 2024-03-07 |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/09/2021 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/10/1922 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
06/12/186 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
19/01/1819 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 20 DORCHESTER CRESCENT ULVERSTON LA12 9LP |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/08/1527 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/09/145 September 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
31/08/1431 August 2014 | SECOND FILING WITH MUD 15/07/13 FOR FORM AR01 |
31/08/1431 August 2014 | SECOND FILING WITH MUD 15/07/12 FOR FORM AR01 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/11/134 November 2013 | COMPANY NAME CHANGED WORKING CLASS LIMEY LIMITED CERTIFICATE ISSUED ON 04/11/13 |
04/11/134 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/08/131 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/04/1311 April 2013 | PREVSHO FROM 31/07/2012 TO 30/06/2012 |
21/08/1221 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
22/09/1122 September 2011 | VARYING SHARE RIGHTS AND NAMES |
30/08/1130 August 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/07/1115 July 2011 | 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