Advanced company searchLink opens in new window

SCOTT WILSON PIESOLD LTD

Company number 02894693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-12
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