Advanced company searchLink opens in new window

CORPORATE WORKPLACE BENEFITS LIMITED

Company number 09546998

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
18 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
10 Nov 2020 TM01 Termination of appointment of Graham John Clarkson as a director on 6 November 2020
28 Apr 2020 PSC05 Change of details for Clarkson Wayman Ball Holdings Limited as a person with significant control on 11 January 2018
28 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
13 Dec 2018 AP01 Appointment of Mrs Krystyna Wojnarowicz as a director on 13 December 2018
12 Dec 2018 TM02 Termination of appointment of Paul Christopher Sibson as a secretary on 12 December 2018
29 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-01
20 Jul 2018 CONNOT Change of name notice
17 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
23 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
24 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
11 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Nov 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Nov 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 July 2015
29 Apr 2016 AP03 Appointment of Mr Paul Christopher Sibson as a secretary on 20 April 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
26 May 2015 AP01 Appointment of Mr Simon Mark Hellier as a director on 22 May 2015
16 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-16
  • GBP 100