Advanced company searchLink opens in new window

WORKSHOP SUPPORT SERVICES LIMITED

Company number 06051830

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)
07 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 AP01 Appointment of Mrs Jenny Adlam as a director on 21 January 2018
29 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
31 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
05 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 CH03 Secretary's details changed for Jenny Jacobs on 27 October 2012
18 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Stephen Paul Adlam on 16 December 2011
18 Jan 2012 CH03 Secretary's details changed for Jenny Jacobs on 16 December 2011
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AD01 Registered office address changed from 24-27 North Road Yate South Gloucestershire BS37 7PA on 3 August 2011
25 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Stephen Paul Adlam on 2 October 2009
06 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009