Advanced company searchLink opens in new window

WORBEY SOFT STRIP DEMOLITION SERVICES UK LTD

Company number 09395233

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
22 Jan 2019 PSC01 Notification of Frank Benjeman Worbey as a person with significant control on 10 April 2018
22 Jan 2019 PSC07 Cessation of James Worbey as a person with significant control on 10 April 2018
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 TM01 Termination of appointment of James Worbey as a director on 24 July 2018
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
23 Jan 2018 PSC04 Change of details for Mr James Worbey as a person with significant control on 10 April 2017
02 Oct 2017 AP01 Appointment of Mr Frank Benjeman Worbey as a director on 1 October 2017
29 Sep 2017 AA Micro company accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
17 Oct 2016 AA Micro company accounts made up to 31 March 2016
24 Aug 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
19 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-19
  • GBP 1