- Company Overview for I.J. WILSON PAINTERS AND DECORATORS LIMITED (SC143269)
- Filing history for I.J. WILSON PAINTERS AND DECORATORS LIMITED (SC143269)
- People for I.J. WILSON PAINTERS AND DECORATORS LIMITED (SC143269)
- Charges for I.J. WILSON PAINTERS AND DECORATORS LIMITED (SC143269)
- More for I.J. WILSON PAINTERS AND DECORATORS LIMITED (SC143269)
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) |
---|---|---|---|
15 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Feb 2012 | DS01 | Application to strike the company off the register | |
10 Oct 2011 | AD01 | Registered office address changed from Sherwood House C/O Campbell Dallas Ca 7 Glasgow Road Paisley PA1 3QS Scotland on 10 October 2011 | |
02 Mar 2011 | AR01 |
Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
|
|
13 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Mr Robert Paterson Mackenzie on 12 March 2010 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
29 Feb 2008 | 363a | Return made up to 13/02/08; full list of members | |
29 Feb 2008 | 288c | Secretary's Change of Particulars / angela mackenzie / 29/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: fife cottage; Street was: fife cottage, now: pluscarden; Area was: pluscarden, now: ; Post Code was: IV30 3UD, now: IV30 8UD; Country was: , now: scotland; Occupation was: , now: chartered librarian | |
29 Feb 2008 | 353 | Location of register of members | |
29 Feb 2008 | 190 | Location of debenture register | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from sherwood house 7 glasgow road paisley PA1 3QS scotland | |
29 Feb 2008 | 288c | Director's Change of Particulars / robert mackenzie / 29/02/2008 / Title was: , now: mr; HouseName/Number was: , now: fife cottage; Street was: fife cottage, now: pluscarden; Area was: pluscarden, now: ; Post Code was: IV30 3UD, now: IV30 8UD; Country was: , now: scotland | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from c/o robb ferguson ca 5 oswald street glasgow | |
26 Mar 2007 | 363a | Return made up to 13/02/07; full list of members | |
21 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
10 Mar 2006 | 363a | Return made up to 13/02/06; full list of members | |
02 Feb 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
01 Mar 2005 | AA | Total exemption small company accounts made up to 30 April 2004 |