Advanced company searchLink opens in new window

WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED

Company number 03765199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2020 MR04 Satisfaction of charge 037651990002 in full
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
02 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jun 2017 MR04 Satisfaction of charge 037651990001 in full
30 May 2017 MR01 Registration of charge 037651990002, created on 17 May 2017
11 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Sep 2016 AP03 Appointment of Mr Alexander Peter Marek Rudzinski as a secretary on 31 August 2016
01 Sep 2016 TM01 Termination of appointment of Andrew John Gordon Chater as a director on 31 August 2016
01 Sep 2016 TM02 Termination of appointment of Andrew John Gordon Chater as a secretary on 31 August 2016
15 Jul 2016 TM01 Termination of appointment of Martin John Holt as a director on 31 May 2016
14 Jul 2016 AD01 Registered office address changed from Enterprise House Sunningdale Road Leicester LE3 1UR to Peat House 1 Waterloo Way Leicester LE1 6LP on 14 July 2016
23 Jun 2016 AP01 Appointment of Mr Alexander Peter Marek Rudzinski as a director on 8 June 2016
23 Jun 2016 AP01 Appointment of Mr David John Smith as a director on 8 June 2016
20 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
26 Apr 2015 AP03 Appointment of Mr Andrew John Gordon Chater as a secretary on 10 April 2015
26 Apr 2015 AP01 Appointment of Mr Andrew John Gordon Chater as a director on 10 April 2015