Advanced company searchLink opens in new window

WORKING LIFE SOLUTIONS LIMITED

Company number 07656195

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)
15 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 8 December 2023
08 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 8 December 2022
04 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Dec 2021 AD01 Registered office address changed from Belhaven House 69 Walton Road East Molesey Surrey KT8 0DP England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 20 December 2021
20 Dec 2021 600 Appointment of a voluntary liquidator
20 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-09
20 Dec 2021 LIQ02 Statement of affairs
22 Nov 2021 TM01 Termination of appointment of Sarah-Jane Butler as a director on 9 November 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
07 Oct 2021 AP01 Appointment of Mr Simon Seward as a director on 4 October 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2021 SH08 Change of share class name or designation
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
17 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
02 Oct 2019 TM01 Termination of appointment of Carolina Angela Briére as a director on 30 June 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 133.112
21 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
06 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 AP01 Appointment of Mrs Carolina Angela Briére as a director on 1 February 2019