- Company Overview for WD FACTORS LIMITED (SC120187)
- Filing history for WD FACTORS LIMITED (SC120187)
- People for WD FACTORS LIMITED (SC120187)
- Charges for WD FACTORS LIMITED (SC120187)
- More for WD FACTORS LIMITED (SC120187)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2021 | DS01 | Application to strike the company off the register | |
04 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
21 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
10 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
27 Jun 2019 | AD01 | Registered office address changed from 4 the Castings Parkneuk Dunfermline Fife to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 27 June 2019 | |
06 Mar 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | PSC07 | Cessation of Alan Watson as a person with significant control on 31 August 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr John Frederick Coombes as a director on 31 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Antony George Purves as a director on 31 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Alan Watson as a director on 31 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Iona Denise Duncan as a director on 31 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Christopher William Burnside as a director on 31 August 2018 | |
12 Sep 2018 | TM02 | Termination of appointment of Iona Denise Duncan as a secretary on 31 August 2018 | |
12 Sep 2018 | PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC07 | Cessation of Antony George Purves as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC07 | Cessation of Iona Denise Duncan as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC07 | Cessation of Christopher William Burnside as a person with significant control on 31 August 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates |