Advanced company searchLink opens in new window

P & L WORSLEY LIMITED

Company number 03468311

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
19 Sep 2014 AP02 Appointment of Gorgemead Limited as a director on 19 September 2014
19 Sep 2014 AP01 Appointment of Mr Andrew John Caunce as a director on 19 September 2014
19 Sep 2014 TM01 Termination of appointment of Steven Wild as a director on 19 September 2014
19 Sep 2014 TM01 Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014
19 Sep 2014 TM01 Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014
28 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
25 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
25 Jan 2012 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Nov 2011 AUD Auditor's resignation
26 Jul 2011 AP01 Appointment of Mr Yakub Ibrahim Patel as a director
26 Jul 2011 AP01 Appointment of Mr Steven Wild as a director
26 Jul 2011 AD01 Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 26 July 2011
26 Jul 2011 TM01 Termination of appointment of Assura Limited as a director
26 Jul 2011 TM01 Termination of appointment of Tim Davies as a director
25 Jul 2011 AP01 Appointment of Mr Anwer Ibrahim Patel as a director
31 May 2011 AD04 Register(s) moved to registered office address