- Company Overview for SCOTT WILSON PIESOLD LTD (02894693)
- Filing history for SCOTT WILSON PIESOLD LTD (02894693)
- People for SCOTT WILSON PIESOLD LTD (02894693)
- Charges for SCOTT WILSON PIESOLD LTD (02894693)
- Insolvency for SCOTT WILSON PIESOLD LTD (02894693)
- More for SCOTT WILSON PIESOLD LTD (02894693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2020 | AD02 | Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA | |
27 Feb 2020 | AD01 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 27 February 2020 | |
26 Feb 2020 | LIQ01 | Declaration of solvency | |
26 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
03 Jul 2019 | AP01 | Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr David John Price on 30 May 2019 | |
29 May 2019 | PSC05 | Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 28 May 2019 | |
28 May 2019 | PSC05 | Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 28 September 2018 | |
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 29 September 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
18 Sep 2017 | AP01 | Appointment of Mr David John Price as a director on 21 August 2017 | |
18 Sep 2017 | AP01 | Appointment of Mrs Bernice Constance Lilian Philps as a director on 21 August 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 |