About

Registered Number: 06398955
Date of Incorporation: 15/10/2007 (16 years and 8 months ago)
Company Status: Liquidation
Registered Address: Westminster Business Centre, Nether Poppleton, York, YO26 6RE

 

Auditing Workmanship & Materials Ltd was registered on 15 October 2007. This company has one director listed as Fox, Sharon at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Sharon 26 October 2007 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2018
RESOLUTIONS - N/A 29 January 2018
LIQ02 - N/A 29 January 2018
AD01 - Change of registered office address 03 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 17 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 14 April 2014
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
MG01 - Particulars of a mortgage or charge 02 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 14 June 2011
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AR01 - Annual Return 19 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 12 April 2010
CH01 - Change of particulars for director 06 February 2010
AR01 - Annual Return 12 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
395 - Particulars of a mortgage or charge 28 May 2009
AA - Annual Accounts 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
363a - Annual Return 30 October 2008
225 - Change of Accounting Reference Date 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 June 2012 Outstanding

N/A

Debenture 21 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.