- Company Overview for WORKSHARP LIMITED (03489872)
- Filing history for WORKSHARP LIMITED (03489872)
- People for WORKSHARP LIMITED (03489872)
- Charges for WORKSHARP LIMITED (03489872)
- Insolvency for WORKSHARP LIMITED (03489872)
- More for WORKSHARP LIMITED (03489872)
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) |
---|---|---|---|
19 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2012 | |
19 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2011 | |
24 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2011 | |
29 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2010 | |
25 Aug 2010 | TM01 | Termination of appointment of Adrian Bennett as a director | |
26 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2010 | |
22 May 2009 | 600 | Appointment of a voluntary liquidator | |
22 May 2009 | RESOLUTIONS |
Resolutions
|
|
22 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from hesketh mount, 92-96 lord street southport merseyside PR8 1JR | |
12 Feb 2009 | 363a | Return made up to 07/01/09; full list of members | |
10 Nov 2008 | AUD | Auditor's resignation | |
03 Oct 2008 | 288b | Appointment Terminated Director christopher duffill | |
24 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
12 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
18 Jan 2008 | 395 | Particulars of mortgage/charge | |
14 Jan 2008 | 363a | Return made up to 07/01/08; full list of members | |
25 Oct 2007 | 288a | New director appointed | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: unit 2 slaidburn crescent flyde road industrial estate southport merseyside PR9 9YF | |
22 Aug 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
12 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
11 May 2007 | 395 | Particulars of mortgage/charge |