- Company Overview for JASPER WISHAW LIMITED (SC195476)
- Filing history for JASPER WISHAW LIMITED (SC195476)
- People for JASPER WISHAW LIMITED (SC195476)
- Charges for JASPER WISHAW LIMITED (SC195476)
- Insolvency for JASPER WISHAW LIMITED (SC195476)
- More for JASPER WISHAW LIMITED (SC195476)
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) |
---|---|---|---|
11 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
10 Aug 2021 | TM02 | Termination of appointment of Burness Llp as a secretary on 15 July 2021 | |
07 May 2021 | OC-DV | Order of court - dissolution void | |
03 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2020 | WU17(Scot) | Court order to defer dissolution in a winding-up by the court | |
10 Jan 2019 | LIQ MISC OC | Court order INSOLVENCY:Defers dissolution for 12 months until 03/01/2020 | |
12 Jan 2018 | LIQ MISC OC | Court order insolvency:court order dated 09/01/2018 deferring the dissolution of the company for a further 12 months in accordance with section 205(5) of the insolvency act 1986. | |
26 Jan 2017 | LIQ MISC OC | Court order insolvency:court order 12/01/2017 to defer the dissolution of the company for 12 months | |
20 Jan 2016 | LIQ MISC OC | Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months,: liq. Case no.1 | |
05 Mar 2015 | LIQ MISC OC | Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months. | |
16 Oct 2014 | AD01 | Registered office address changed from , Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 16 October 2014 | |
13 Feb 2014 | LIQ MISC OC | Court order insolvency:defer dissolution date for 12 months | |
18 Nov 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
07 Jun 2013 | AD01 | Registered office address changed from , Pkf (Uk) Llp 78 Carlton Place, Glasgow, G5 9th on 7 June 2013 | |
09 Jun 2011 | AD01 | Registered office address changed from , 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ on 9 June 2011 | |
07 Jun 2011 | CO4.2(Scot) | Court order notice of winding up | |
07 Jun 2011 | 4.2(Scot) | Notice of winding up order | |
21 Apr 2011 | AR01 |
Annual return made up to 20 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
11 Apr 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
06 Apr 2011 | CERTNM |
Company name changed immobilario LIMITED\certificate issued on 06/04/11
|
|
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 43 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 34 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 46 |