Advanced company searchLink opens in new window

WORKRIGHT304 LIMITED

Company number SC434305

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
09 Sep 2015 AP01 Appointment of Mrs Susan Wendy Nicolson as a director on 31 December 2014
09 Sep 2015 TM01 Termination of appointment of Barry Roberts as a director on 31 December 2014
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
08 Oct 2014 CH01 Director's details changed for Mr Barry Roberts on 5 August 2014
08 Oct 2014 AP01 Appointment of Mr Barry Roberts as a director on 24 March 2014
08 Oct 2014 TM01 Termination of appointment of Susan Wendy Nicolson as a director on 24 March 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 AD01 Registered office address changed from 31 Lynedoch Street Glasgow Lanarkshire G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014
14 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
10 Oct 2013 AD01 Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland on 10 October 2013
16 Sep 2013 CH01 Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013
17 Jul 2013 AP01 Appointment of Mrs Susan Wendy Nicolson as a director
17 Jul 2013 TM01 Termination of appointment of Nicolson Nominees Ltd as a director
06 May 2013 AA Total exemption small company accounts made up to 31 December 2012
06 May 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 December 2012
03 May 2013 AP02 Appointment of Nicolson Nominees Ltd as a director
03 May 2013 TM01 Termination of appointment of Lee Smith as a director
08 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted