- Company Overview for WORKFORCE SOLUTIONS LIMITED (04951582)
- Filing history for WORKFORCE SOLUTIONS LIMITED (04951582)
- People for WORKFORCE SOLUTIONS LIMITED (04951582)
- Charges for WORKFORCE SOLUTIONS LIMITED (04951582)
- More for WORKFORCE SOLUTIONS LIMITED (04951582)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2012 | DS01 | Application to strike the company off the register | |
02 Oct 2012 | DS02 | Withdraw the company strike off application | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2012 | DS01 | Application to strike the company off the register | |
28 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Apr 2012 | AA | Total exemption full accounts made up to 30 December 2011 | |
30 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2012 | AD02 | Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU | |
09 Jan 2012 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
20 Dec 2011 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Jan 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | |
05 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Jan 2010 | TM01 | Termination of appointment of Nigel Marsh as a director | |
05 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Nigel Philip Marsh on 1 October 2009 | |
17 Oct 2009 | CH01 | Director's details changed for Andrew Burchall on 1 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Rebecca Jane Watson on 1 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 | |
15 Oct 2009 | AD02 | Register inspection address has been changed |