- Company Overview for WGD038 LIMITED (09471415)
- Filing history for WGD038 LIMITED (09471415)
- People for WGD038 LIMITED (09471415)
- More for WGD038 LIMITED (09471415)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
19 Jan 2016 | AP01 | Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 | |
19 Jan 2016 | AP03 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 | |
19 Jan 2016 | TM02 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 | |
15 Jun 2015 | CERTNM |
Company name changed wood group operations support LIMITED\certificate issued on 15/06/15
|
|
15 Jun 2015 | CONNOT | Change of name notice | |
04 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-04
|