WORKPLACE LAW ENVIRONMENTAL LIMITED

110 Hills Road, Cambridge, CB2 1LQ
StatusDISSOLVED
Company No.05032015
CategoryPrivate Limited Company
Incorporated02 Feb 2004
Age20 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 9 months, 17 days

SUMMARY

WORKPLACE LAW ENVIRONMENTAL LIMITED is an dissolved private limited company with number 05032015. It was incorporated 20 years, 3 months, 19 days ago, on 02 February 2004 and it was dissolved 8 years, 9 months, 17 days ago, on 04 August 2015. The company address is 110 Hills Road, Cambridge, CB2 1LQ.



Company Fillings

Gazette dissolved voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-07

Officer name: Mr David Grant Sharp

Documents

View document PDF

Move registers to registered office company

Date: 12 Feb 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Mr David Grant Sharp

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: AD01

Old address: William James House Cowley Road Cambridge CB4 0WX

Change date: 2011-08-24

Documents

View document PDF

Certificate change of name company

Date: 26 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed workplace law insurance services LIMITED\certificate issued on 26/05/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Move registers to sail company

Date: 19 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-02

Officer name: Paul Charles Glover

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul glover / 01/01/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/01/05

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/02/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOE WINDFARM HOLDINGS LIMITED

13 QUEEN'S ROAD,ABERDEEN,AB15 4YL

Number:SC444926
Status:ACTIVE
Category:Private Limited Company

CHADWICKS COMMERCIAL SERVICES LTD

MARITIME HOUSE BUSINESS CENTRE MM ACCOUNTANTS,BIRKENHEAD,CH43 5RE

Number:09162475
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL RECRUITMENT LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:09287846
Status:ACTIVE
Category:Private Limited Company

JADAAN CONSULTANCY SERVICES LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:04855501
Status:ACTIVE
Category:Private Limited Company

K WELLS CONSULTANCY LIMITED

FLAT 7 SOVEREIGN COURT,RAYLEIGH,SS6 7SR

Number:10752873
Status:ACTIVE
Category:Private Limited Company

MASON ALEXANDRA LTD

172-174 ALBERT ROAD,JARROW,NE32 5JA

Number:10197344
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