WORKING LIFE SOLUTIONS LIMITED

26-28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.07656195
CategoryPrivate Limited Company
Incorporated02 Jun 2011
Age13 years, 15 days
JurisdictionEngland Wales

SUMMARY

WORKING LIFE SOLUTIONS LIMITED is an liquidation private limited company with number 07656195. It was incorporated 13 years, 15 days ago, on 02 June 2011. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 15 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2024

Action Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2023

Action Date: 08 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-08

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Jan 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Old address: Belhaven House 69 Walton Road East Molesey Surrey KT8 0DP England

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Change date: 2021-12-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah-Jane Butler

Termination date: 2021-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Mr Simon Seward

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Carolina Angela Briére

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 06 Mar 2019

Category: Capital

Type: SH01

Capital : 133.112 GBP

Date: 2019-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mrs Carolina Angela Briére

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2018

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Capital : 127.0766 GBP

Date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah-Jane Butler

Change date: 2016-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Haydn Turner Abbott

Change date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Haydn Turner Abbott

Change date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-01

Officer name: Mrs Ashleigh Biss

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

New address: Belhaven House 69 Walton Road East Molesey Surrey KT8 0DP

Old address: 24 Kent Road East Molesey Surrey KT8 9JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Nov 2013

Action Date: 19 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-19

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2013

Action Date: 19 Oct 2013

Category: Capital

Type: SH01

Capital : 114 GBP

Date: 2013-10-19

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Butler

Documents

View document PDF

Incorporation company

Date: 02 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENATTI LTD

13 MANOR WAY,BOREHAMWOOD,WD6 1QH

Number:11175397
Status:ACTIVE
Category:Private Limited Company

CARE WITH A DIFFERENCE LTD

1 SPENCER PARADE,NORTHAMPTON,NN1 5AA

Number:06540317
Status:ACTIVE
Category:Private Limited Company

INVERCROWN LIMITED

46 BEDFORD SQUARE,,WC1B 3DP

Number:02384452
Status:LIQUIDATION
Category:Private Limited Company

KG ADVISORY SERVICES LIMITED

31 FURZEDOWN ROAD,SUTTON,SM2 5QF

Number:09935419
Status:ACTIVE
Category:Private Limited Company

MCKAIG CONSULTANCY LTD

130 GLEN DOUGLAS DRIVE,GLASGOW,G68 0DW

Number:SC514488
Status:ACTIVE
Category:Private Limited Company

SWIFT PROPERTIES NW LTD

4 HUDSON COURT,PRESTON,PR5 6YF

Number:08700108
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