About

Registered Number: 02944727
Date of Incorporation: 01/07/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years and 1 month ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Based in Reading, Changework Technologies Ltd was registered on 01 July 1994, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLD, Toby Harry Philip 20 July 1994 30 November 1996 1
TANNER, Christopher Paul 01 June 2000 11 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ13 - N/A 10 January 2019
PSC05 - N/A 20 April 2018
AD01 - Change of registered office address 28 February 2018
RESOLUTIONS - N/A 27 February 2018
LIQ01 - N/A 27 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2018
AP01 - Appointment of director 09 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
AD01 - Change of registered office address 27 April 2015
AP01 - Appointment of director 27 April 2015
AA01 - Change of accounting reference date 20 April 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 16 July 2011
CH01 - Change of particulars for director 16 July 2011
CH01 - Change of particulars for director 16 July 2011
CH03 - Change of particulars for secretary 16 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 February 2008
225 - Change of Accounting Reference Date 29 October 2007
363a - Annual Return 01 August 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 27 April 2006
287 - Change in situation or address of Registered Office 19 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 20 May 2005
395 - Particulars of a mortgage or charge 24 September 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 29 May 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
287 - Change in situation or address of Registered Office 25 January 2001
395 - Particulars of a mortgage or charge 31 August 2000
363s - Annual Return 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
AA - Annual Accounts 02 June 2000
288c - Notice of change of directors or secretaries or in their particulars 25 February 2000
288c - Notice of change of directors or secretaries or in their particulars 25 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 08 June 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 27 July 1995
RESOLUTIONS - N/A 08 September 1994
RESOLUTIONS - N/A 08 September 1994
CERTNM - Change of name certificate 02 September 1994
CERTNM - Change of name certificate 02 September 1994
RESOLUTIONS - N/A 24 August 1994
RESOLUTIONS - N/A 24 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
123 - Notice of increase in nominal capital 24 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1994
MEM/ARTS - N/A 11 August 1994
RESOLUTIONS - N/A 06 August 1994
288 - N/A 06 August 1994
288 - N/A 06 August 1994
288 - N/A 06 August 1994
287 - Change in situation or address of Registered Office 06 August 1994
NEWINC - New incorporation documents 01 July 1994

Mortgages & Charges

Description Date Status Charge by
Rebt deposit deed 13 September 2004 Fully Satisfied

N/A

Rent deposit deed 10 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.