Advanced company searchLink opens in new window

BLUE YONDER WORKWISE LIMITED

Company number 04055742

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)
31 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2020 TM01 Termination of appointment of William Thomas Castell as a director on 9 March 2020
06 Apr 2020 AP01 Appointment of Roderick Gregor Mcneil as a director on 9 March 2020
18 Dec 2019 AD03 Register(s) moved to registered inspection location Media House Bartley Wood Business Park Bartley Way Hook Rg27 9U
18 Dec 2019 AD02 Register inspection address has been changed from Media House Bartley Wood Business Park Bartley Way Hook England Rg27 9U to Media House Bartley Wood Business Park Bartley Way Hook Rg27 9U
11 Dec 2019 AD01 Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 11 December 2019
09 Dec 2019 LIQ01 Declaration of solvency
19 Nov 2019 AD03 Register(s) moved to registered inspection location Media House Bartley Wood Business Park Bartley Way Hook England Rg27 9U
19 Nov 2019 AD02 Register inspection address has been changed to Media House Bartley Wood Business Park Bartley Way Hook England Rg27 9U
19 Nov 2019 AD01 Registered office address changed from , Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP to 1 More London Place London SE1 2AF on 19 November 2019
18 Nov 2019 600 Appointment of a voluntary liquidator
18 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-30
04 Oct 2019 CH03 Secretary's details changed for Gillian Elizabeth James on 4 October 2019
19 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
19 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
19 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
19 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Sep 2019 AP01 Appointment of Mr William Thomas Castell as a director on 9 September 2019
09 Sep 2019 TM01 Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
20 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
18 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
18 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17