Advanced company searchLink opens in new window

CHANGEWORK NOW LIMITED

Company number 03919121

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Mar 2018 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on 5 March 2018
27 Feb 2018 600 Appointment of a voluntary liquidator
27 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-15
27 Feb 2018 LIQ01 Declaration of solvency
09 Feb 2018 AP01 Appointment of Mr Stephen James Blundell as a director on 1 February 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
09 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 15,000
27 Apr 2015 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 25 March 2015
27 Apr 2015 AP01 Appointment of Mr Adam John Witherow Brown as a director on 25 March 2015
27 Apr 2015 TM01 Termination of appointment of Lesley Nash as a director on 25 March 2015
27 Apr 2015 TM01 Termination of appointment of Peter Charles Nash as a director on 25 March 2015
27 Apr 2015 TM02 Termination of appointment of Peter Charles Nash as a secretary on 25 March 2015
27 Apr 2015 TM01 Termination of appointment of Lisa Jane Proctor as a director on 25 March 2015
27 Apr 2015 AD01 Registered office address changed from Ground Floor Girdler House Quebec Road Henley on Thames Oxon RG9 1EY to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 27 April 2015
20 Apr 2015 AA01 Current accounting period extended from 31 May 2015 to 30 June 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,000
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 15,000