- Company Overview for TAGGART & WILSON LIMITED (SC011252)
- Filing history for TAGGART & WILSON LIMITED (SC011252)
- People for TAGGART & WILSON LIMITED (SC011252)
- Charges for TAGGART & WILSON LIMITED (SC011252)
- Insolvency for TAGGART & WILSON LIMITED (SC011252)
- More for TAGGART & WILSON LIMITED (SC011252)
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) |
---|---|---|---|
28 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2017 | O/C EARLY DISS | Order of court for early dissolution | |
26 Jun 2017 | AD01 | Registered office address changed from 2 Holm Court Crossford Carluke Lanarkshire ML8 5GR to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 26 June 2017 | |
26 Jun 2017 | CO4.2(Scot) | Court order notice of winding up | |
26 Jun 2017 | 4.2(Scot) | Notice of winding up order | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
13 Jul 2016 | MR04 | Satisfaction of charge 12 in full | |
13 Jul 2016 | MR04 | Satisfaction of charge 13 in full | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
24 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Mar 2011 | CERTNM |
Company name changed knowetop investments LIMITED\certificate issued on 03/03/11
|
|
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 | |
03 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
16 Dec 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 |