WORKING LIFE SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Final Gazette dissolved following liquidation

View Document

15/04/2415 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2023-12-08

View Document

08/02/238 February 2023 Liquidators' statement of receipts and payments to 2022-12-08

View Document

04/01/224 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Registered office address changed from Belhaven House 69 Walton Road East Molesey Surrey KT8 0DP England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2021-12-20

View Document

20/12/2120 December 2021 Statement of affairs

View Document

20/12/2120 December 2021 Appointment of a voluntary liquidator

View Document

22/11/2122 November 2021 Termination of appointment of Sarah-Jane Butler as a director on 2021-11-09

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

07/10/217 October 2021 Appointment of Mr Simon Seward as a director on 2021-10-04

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

18/12/2018 December 2020 COMPANY NAME CHANGED PARENTAL CHOICE LIMITED CERTIFICATE ISSUED ON 18/12/20

View Document

17/12/2017 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINA BRIÉRE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 06/03/19 STATEMENT OF CAPITAL GBP 133.112

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

06/02/196 February 2019 ADOPT ARTICLES 18/01/2019

View Document

06/02/196 February 2019 ADOPT ARTICLES 18/01/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS CAROLINA ANGELA BRIÉRE

View Document

14/12/1814 December 2018 ADOPT ARTICLES 07/12/2018

View Document

13/12/1813 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 127.0766

View Document

04/12/184 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH-JANE BUTLER / 01/06/2016

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR HAYDN TURNER ABBOTT / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN TURNER ABBOTT / 04/01/2018

View Document

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 SECRETARY APPOINTED MRS ASHLEIGH BISS

View Document

29/12/1629 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 24 KENT ROAD EAST MOLESEY SURREY KT8 9JZ

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 SUB-DIVISION 19/10/13

View Document

24/10/1324 October 2013 ARTICLES OF ASSOCIATION

View Document

24/10/1324 October 2013 ADOPT ARTICLES 19/10/2013

View Document

24/10/1324 October 2013 19/10/13 STATEMENT OF CAPITAL GBP 114

View Document

21/10/1321 October 2013 ADOPT ARTICLES 03/08/2011

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICK BUTLER

View Document

02/06/112 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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