Advanced company searchLink opens in new window

MINI WORKFORCE LIMITED

Company number 10299435

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)
09 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 2 August 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 2 August 2022
28 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 August 2021
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 2 August 2020
11 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 2 August 2019
14 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 2 August 2018
24 Aug 2017 PSC01 Notification of Dolores Tamayo as a person with significant control on 27 July 2016
23 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
22 Aug 2017 LIQ02 Statement of affairs
22 Aug 2017 600 Appointment of a voluntary liquidator
22 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
03 Aug 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 3 August 2017
06 Feb 2017 AP01 Appointment of Mrs Dolores Tamayo as a director on 28 July 2016
03 Feb 2017 TM01 Termination of appointment of Terry Mahoney as a director on 28 July 2016
09 Jan 2017 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
27 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-27
  • GBP 1