WORKFORCE RAIL LTD

Hunter House Hunter House, Woodford Green, IG8 0DY, Essex
StatusDISSOLVED
Company No.05293715
CategoryPrivate Limited Company
Incorporated23 Nov 2004
Age19 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution02 Jul 2015
Years8 years, 11 months, 17 days

SUMMARY

WORKFORCE RAIL LTD is an dissolved private limited company with number 05293715. It was incorporated 19 years, 6 months, 26 days ago, on 23 November 2004 and it was dissolved 8 years, 11 months, 17 days ago, on 02 July 2015. The company address is Hunter House Hunter House, Woodford Green, IG8 0DY, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 11 Apr 2014

Action Date: 03 Apr 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-04-03

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 11 Apr 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Old address: Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ

Change date: 2014-02-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 05 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 12 Jun 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 30 May 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: 40A lydford rd london W9 3LX

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/02/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL DENTAL SUPPLY LTD

33 CHESSINGTON AVENUE,LONDON,N3 3DR

Number:07084336
Status:ACTIVE
Category:Private Limited Company

GKY MADDUMA LTD

211 ECCLESALL ROAD,SHEFFIELD,S11 8HF

Number:10435402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERON CROSS POTTERY LIMITED

HINES STREET,STOKE-ON-TRENT,ST4 3AT

Number:08261070
Status:ACTIVE
Category:Private Limited Company

J. & H. BARKER LIMITED

ORCHARD HOUSE, PARK LANE,SURREY,RH2 8JX

Number:05833444
Status:ACTIVE
Category:Private Limited Company

L & R RESTAURANTS LIMITED

4 DISCOVERY HOUSE,TAUNTON,TA2 6BJ

Number:08491067
Status:ACTIVE
Category:Private Limited Company

RBG DESIGN LTD

18 BRAUNSTON DRIVE,HAYES,UB4 9RB

Number:10675470
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