Advanced company searchLink opens in new window

THE WORKS THE COMPLETE DESIGN EVENTS COMPANY LIMITED

Company number 07038258

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2019 DS01 Application to strike the company off the register
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
07 Jul 2017 AA Micro company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
29 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Mar 2015 AD01 Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA to C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds LS7 4DN on 30 March 2015
18 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Jan 2013 TM01 Termination of appointment of Sharon Needle as a director
17 Jan 2013 AP01 Appointment of Mr Roy Reginald Webber as a director
23 Dec 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
26 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
28 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
06 Dec 2010 AP01 Appointment of Ms Sharon Lesley Preston Needle as a director