Capital Workforce Development Ltd

04160556
1 Woodborough Road NG1 3FG

Documents

Documents
Date Category Description Pages
23 Mar 2010 gazette Gazette Dissolved Compulsory 1 Buy now
08 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2009 insolvency Liquidation In Administration Automatic End Of Case 19 Buy now
17 Sep 2009 insolvency Liquidation In Administration Automatic End Of Case 20 Buy now
17 Apr 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
17 Apr 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
24 Mar 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Oct 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 32 Buy now
15 Oct 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 32 Buy now
04 Aug 2008 officers Appointment Terminated Director rodney westhead 1 Buy now
10 May 2008 insolvency Liquidation In Administration Proposals 54 Buy now
28 Apr 2008 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 30 Buy now
19 Mar 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from c/o carter & carter group PLC ruddington fields business park ruddington nottinghamshire NG11 6JZ 1 Buy now
18 Mar 2008 resolution Resolution 3 Buy now
27 Feb 2008 annual-return Annual return made up to 14/02/08 2 Buy now
25 Feb 2008 officers Appointment Terminated Secretary clare bates 1 Buy now
25 Feb 2008 officers Secretary appointed martin terence alan purvis 1 Buy now
11 Jan 2008 officers New secretary appointed 1 Buy now
10 Jan 2008 accounts Accounting reference date shortened from 02/12/07 to 31/07/07 1 Buy now
05 Dec 2007 officers New director appointed 4 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
20 Sep 2007 auditors Auditors Resignation Company 1 Buy now
14 Jul 2007 officers Director resigned 1 Buy now
25 May 2007 officers Director resigned 1 Buy now
12 Apr 2007 miscellaneous Miscellaneous 1 Buy now
10 Apr 2007 annual-return Annual return made up to 14/02/07 2 Buy now
28 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
21 Dec 2006 address Registered office changed on 21/12/06 from: quantica house lowfields business park elland halifax west yorkshire HX5 9DF 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 officers New director appointed 2 Buy now
20 Dec 2006 officers New director appointed 2 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 officers New secretary appointed 2 Buy now
20 Dec 2006 officers New director appointed 2 Buy now
19 Dec 2006 capital Declaration of assistance for shares acquisition 23 Buy now
16 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Dec 2006 mortgage Particulars of mortgage/charge 10 Buy now
01 Dec 2006 accounts Accounting reference date shortened from 31/12/06 to 02/12/06 1 Buy now
04 Oct 2006 accounts Annual Accounts 13 Buy now
11 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Jun 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
23 Feb 2006 officers New director appointed 2 Buy now
16 Feb 2006 annual-return Annual return made up to 14/02/06 2 Buy now
31 Oct 2005 officers New director appointed 4 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: 3-5 thames street kingston upon thames surrey KT1 1PH 1 Buy now
28 Oct 2005 officers Director resigned 1 Buy now
25 Oct 2005 officers Secretary resigned 1 Buy now
25 Oct 2005 officers New secretary appointed;new director appointed 5 Buy now
25 Oct 2005 officers New director appointed 3 Buy now
25 Oct 2005 officers New director appointed 3 Buy now
25 Oct 2005 accounts Accounting reference date shortened from 31/03/06 to 30/11/05 1 Buy now
22 Jul 2005 accounts Annual Accounts 6 Buy now
21 Mar 2005 annual-return Annual return made up to 14/02/05 3 Buy now
07 Oct 2004 accounts Annual Accounts 6 Buy now
26 Aug 2004 resolution Resolution 1 Buy now
26 Aug 2004 resolution Resolution 1 Buy now
26 Aug 2004 officers New secretary appointed 2 Buy now
26 Aug 2004 officers Secretary resigned 1 Buy now
26 Aug 2004 officers Director resigned 1 Buy now
15 Apr 2004 address Registered office changed on 15/04/04 from: 26 burney street london SE10 8EX 1 Buy now
15 Apr 2004 annual-return Annual return made up to 14/02/04 4 Buy now
08 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2004 officers Director resigned 1 Buy now
26 Jan 2004 accounts Annual Accounts 6 Buy now
20 Mar 2003 annual-return Annual return made up to 14/02/03 4 Buy now
29 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2002 accounts Annual Accounts 7 Buy now
10 Jul 2002 officers New director appointed 2 Buy now
27 Feb 2002 annual-return Annual return made up to 14/02/02 4 Buy now
23 Oct 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
19 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Sep 2001 officers New director appointed 2 Buy now
30 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2001 incorporation Incorporation Company 27 Buy now