Advanced company searchLink opens in new window

WORTH COOPERATING LTD

Company number 09259314

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
15 Nov 2020 AD01 Registered office address changed from Crown Works Business Centre Sunderland Street Keighley West Yorkshire BD21 5LE England to 2 Laurel Crescent Keighley BD21 2HN on 15 November 2020
15 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
15 Jul 2020 TM01 Termination of appointment of Jack Thorp as a director on 1 July 2020
15 Jul 2020 TM01 Termination of appointment of Linda Mary Gomila as a director on 1 July 2020
24 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 31 October 2018
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 CS01 Confirmation statement made on 10 October 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
08 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
06 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
29 Feb 2016 AD01 Registered office address changed from Central Hall Alice Street Keighley West Yorkshire BD21 3JD to Crown Works Business Centre Sunderland Street Keighley West Yorkshire BD21 5LE on 29 February 2016
02 Nov 2015 AR01 Annual return made up to 10 October 2015 no member list
15 Apr 2015 CERTNM Company name changed worth connecting LTD\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
14 Apr 2015 CERTNM Company name changed ethicalbay LTD\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
13 Apr 2015 TM01 Termination of appointment of Maria Luzdivi Wood as a director on 2 April 2015
10 Oct 2014 NEWINC Incorporation