WORKPLACE STORAGE AND DESIGN LTD

Company Documents

DateDescription
19/07/2419 July 2024 Final Gazette dissolved following liquidation

View Document

19/04/2419 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/04/2324 April 2023 Liquidators' statement of receipts and payments to 2023-02-17

View Document

03/03/223 March 2022 Appointment of a voluntary liquidator

View Document

03/03/223 March 2022 Statement of affairs

View Document

03/03/223 March 2022 Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2022-03-03

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

07/08/187 August 2018 DISS40 (DISS40(SOAD))

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073287410010

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073287410009

View Document

31/10/1631 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE WYMAN / 28/09/2016

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED STORAGE ASPECTS LTD CERTIFICATE ISSUED ON 31/10/16

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR WYMAN / 28/09/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073287410007

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073287410008

View Document

01/08/161 August 2016 CHANGE PERSON AS DIRECTOR

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA JANE WYMAN / 06/04/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR WYMAN / 06/04/2016

View Document

21/04/1621 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

10/03/1610 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073287410006

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073287410005

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073287410003

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073287410004

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073287410001

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073287410002

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information