WORKSPACE DESIGN & CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
25/09/2125 September 2021 | Final Gazette dissolved following liquidation |
25/09/2125 September 2021 | Final Gazette dissolved following liquidation |
25/06/2125 June 2021 | Return of final meeting in a creditors' voluntary winding up |
25/10/1825 October 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 45A STATION ROAD WILLINGTON BEDFORD BEDFORDSHIRE MK44 3QL |
26/09/1826 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
26/09/1826 September 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/07/1620 July 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 8 TAVISTOCK AVENUE AMPTHILL BEDS MK45 2RY |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREEN / 15/05/2010 |
17/06/1017 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
15/05/0915 May 2009 | 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