THE WORKS INTERNATIONAL SALES LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.02053572
CategoryPrivate Limited Company
Incorporated08 Sep 1986
Age37 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution25 Aug 2022
Years1 year, 9 months, 10 days

SUMMARY

THE WORKS INTERNATIONAL SALES LIMITED is an dissolved private limited company with number 02053572. It was incorporated 37 years, 8 months, 26 days ago, on 08 September 1986 and it was dissolved 1 year, 9 months, 10 days ago, on 25 August 2022. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Bona vacantia company

Date: 10 May 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 25 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Nov 2021

Action Date: 29 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2021

Action Date: 29 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2019

Action Date: 29 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-29

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Old address: 43 Berkeley Square London W1J 5AP England

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Change date: 2018-11-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Martin Paul Steven Mccabe

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Michael Denis Southworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: 43 Berkeley Square London W1J 5AP

Old address: 5th Floor Fairgate House 78 New Oxford Street London WC1A 1HB

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2018

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brawley

Termination date: 2017-11-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Gornall

Termination date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Costa Milton Theo

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Andres Ordonez

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Michael Denis Southworth

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr Deepak Kumar Sikka

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Steven Mccabe

Appointment date: 2016-07-08

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brawley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andres Ordonez

Change date: 2012-02-10

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cr Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the works tsc LTD.\certificate issued on 10/08/11

Documents

View document PDF

Resolution

Date: 05 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Fisher

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Gornall

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-04

Old address: Portland House 4Th Floor 4 Great Portland Street London W1W 8QJ

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Southworth

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Costa Milton Theo

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Clifton

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Apr 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cr Secretaries Limited

Change date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-21

Officer name: Michael Southworth

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl David Clifton

Change date: 2010-02-21

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Humphrey

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed carl clifton

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

3 W EQUITY LTD

UNIT 24 SKIPTON AUCTION MART,SKIPTON,BD23 1UD

Number:11679239
Status:ACTIVE
Category:Private Limited Company

B P L CONSTRUCTION LIMITED

28 STATION ROAD,LIVERPOOL,L31 3DB

Number:04546776
Status:ACTIVE
Category:Private Limited Company

BEAVON PROJECTS LIMITED

CHURCHVIEW HOUSE,THAME,OX9 3AB

Number:05049180
Status:ACTIVE
Category:Private Limited Company

LINX FIRE LIMITED

37 BOYSLADE ROAD EAST,HINCKLEY,LE10 2RQ

Number:07057079
Status:ACTIVE
Category:Private Limited Company

MAX&Z SOLUTIONS LTD

12 HONEYSUCKLE CLOSE,BIRMINGHAM,B32 1RF

Number:10974394
Status:ACTIVE
Category:Private Limited Company

SINEWAVE SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11371486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source