- Company Overview for WAREHOUSE WORKERS ACCESS LIMITED (10400693)
- Filing history for WAREHOUSE WORKERS ACCESS LIMITED (10400693)
- People for WAREHOUSE WORKERS ACCESS LIMITED (10400693)
- Insolvency for WAREHOUSE WORKERS ACCESS LIMITED (10400693)
- More for WAREHOUSE WORKERS ACCESS LIMITED (10400693)
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) |
---|---|---|---|
15 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2023 | |
16 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2022 | |
01 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2021 | |
26 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2020 | |
24 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2019 | |
24 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2018 | |
05 Sep 2017 | LIQ02 | Statement of affairs | |
05 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 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 15 August 2017 | |
27 Mar 2017 | AP01 | Appointment of Ms Mary Rose Roldan as a director on 1 October 2016 | |
25 Mar 2017 | TM01 | Termination of appointment of Terry Mahoney as a director on 2 October 2016 | |
02 Mar 2017 | TM01 | Termination of appointment of Mary Rose Roldan as a director on 30 September 2016 | |
02 Mar 2017 | AP01 | Appointment of Ms Mary Rose Roldan as a director on 30 September 2016 | |
29 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-29
|