Advanced company searchLink opens in new window

IT PROFESSIONAL WORKFLOW TOOLS LTD

Company number 06004390

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2015 DS01 Application to strike the company off the register
17 Oct 2015 AD01 Registered office address changed from 39 Beceshore Close Moreton-in-Marsh Gloucestershire GL56 9NB to C/O Matthew Cumberlidge 26 Sinnels Field Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6EJ on 17 October 2015
20 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
14 Sep 2013 SH01 Statement of capital following an allotment of shares on 14 September 2013
  • GBP 100
14 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
01 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Aug 2012 SH01 Statement of capital following an allotment of shares on 25 August 2012
  • GBP 100
05 Aug 2012 SH01 Statement of capital following an allotment of shares on 5 August 2012
  • GBP 100
02 Aug 2012 CERTNM Company name changed cumberlidge & company LTD\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
27 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
20 Nov 2011 AD01 Registered office address changed from 87 Coventry Road Coleshill Birmingham B46 3EA United Kingdom on 20 November 2011
20 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
13 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
25 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Jul 2010 AD01 Registered office address changed from 13 Quarhill Close over Norton Chipping Norton OX7 5PS on 25 July 2010
25 Jul 2010 CH01 Director's details changed for Mr Matthew Cumberlidge on 25 July 2010
25 Jul 2010 CH03 Secretary's details changed for Mrs Catherine Cumberlidge on 25 July 2010