Advanced company searchLink opens in new window

THE WORKS SKATE PARK

Company number 06801567

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)
29 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
19 Nov 2019 LIQ06 Resignation of a liquidator
27 Feb 2019 AD01 Registered office address changed from Airedale House Airedale Industrial Estate Kitson Road Leeds LS10 1NT England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 27 February 2019
09 Feb 2019 LIQ02 Statement of affairs
09 Feb 2019 600 Appointment of a voluntary liquidator
09 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
07 Jan 2019 TM01 Termination of appointment of Azlina Bulmer as a director on 14 March 2018
07 Jan 2019 TM01 Termination of appointment of Roger John Urquhart Harington as a director on 31 August 2018
07 Jan 2019 TM01 Termination of appointment of Richard Turner as a director on 11 December 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
31 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
31 Jan 2018 PSC08 Notification of a person with significant control statement
31 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 31 January 2018
22 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 August 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 TM02 Termination of appointment of Richard John Delano Inman as a secretary on 20 February 2017
01 Mar 2017 TM01 Termination of appointment of Richard John Delano Inman as a director on 20 February 2017
05 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
14 Dec 2016 MA Memorandum and Articles of Association
05 Dec 2016 CC04 Statement of company's objects
05 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
24 Oct 2016 CH01 Director's details changed for Mr Steven Davies on 20 October 2016
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015