Advanced company searchLink opens in new window

WORKFINDER LIMITED

Company number 12072557

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)
08 Apr 2024 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 8 April 2024
08 Apr 2024 LIQ02 Statement of affairs
08 Apr 2024 600 Appointment of a voluntary liquidator
08 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-21
21 Dec 2023 CH01 Director's details changed for Mr Matthew Alvin Lisonbee on 19 December 2023
24 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
14 Aug 2023 TM01 Termination of appointment of Michaela Christina Henriette Eschbach as a director on 10 August 2023
14 Aug 2023 CS01 Confirmation statement made on 26 June 2023 with updates
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 401.7191
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 398.575
26 Mar 2023 AP01 Appointment of Mr Matthew Alvin Lisonbee as a director on 24 March 2023
17 Mar 2023 TM02 Termination of appointment of Sherry Leigh Coutu as a secretary on 17 March 2023
12 Jan 2023 AP01 Appointment of Mr. Julian Philip Palmer as a director on 9 January 2023
10 Jan 2023 AP03 Appointment of Mr Julian Palmer as a secretary on 9 January 2023
13 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
11 Nov 2022 AP03 Appointment of Sherry Leigh Coutu as a secretary on 11 November 2022
11 Nov 2022 TM02 Termination of appointment of Nicola Jane Blake as a secretary on 11 November 2022
24 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2022 CS01 Confirmation statement made on 26 June 2022 with updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 SH10 Particulars of variation of rights attached to shares
20 Jul 2022 SH08 Change of share class name or designation
31 Mar 2022 TM01 Termination of appointment of Shantha Ganesh Shanmugalingam as a director on 20 March 2022
02 Feb 2022 AP01 Appointment of Mrs Michaela Christina Henriette Eschbach as a director on 31 January 2022
02 Feb 2022 AP03 Appointment of Mrs Nicola Jane Blake as a secretary on 31 January 2022