- Company Overview for IT PROFESSIONAL WORKFLOW TOOLS LTD (06004390)
- Filing history for IT PROFESSIONAL WORKFLOW TOOLS LTD (06004390)
- People for IT PROFESSIONAL WORKFLOW TOOLS LTD (06004390)
- More for IT PROFESSIONAL WORKFLOW TOOLS LTD (06004390)
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
|
|
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
|
|
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
|
|
14 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 14 September 2013
|
|
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
|
|
05 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 5 August 2012
|
|
02 Aug 2012 | CERTNM |
Company name changed cumberlidge & company LTD\certificate issued on 02/08/12
|
|
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 |