- Company Overview for W W W ELECTRICAL CONTRACTORS LIMITED (SC195547)
- Filing history for W W W ELECTRICAL CONTRACTORS LIMITED (SC195547)
- People for W W W ELECTRICAL CONTRACTORS LIMITED (SC195547)
- Charges for W W W ELECTRICAL CONTRACTORS LIMITED (SC195547)
- Insolvency for W W W ELECTRICAL CONTRACTORS LIMITED (SC195547)
- More for W W W ELECTRICAL CONTRACTORS LIMITED (SC195547)
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) |
---|---|---|---|
19 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
01 Nov 2016 | AD01 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 31 March 2016 | |
18 Apr 2012 | AD01 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 18 April 2012 | |
07 Mar 2012 | CO4.2(Scot) | Court order notice of winding up | |
07 Mar 2012 | 4.2(Scot) | Notice of winding up order | |
10 Feb 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
06 Jul 2011 | TM01 | Termination of appointment of James Bradie as a director | |
26 Apr 2011 | AR01 |
Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 May 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
23 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for James Peter Bradie on 22 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Scott Wilson on 22 April 2010 | |
01 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
16 Jul 2009 | 288b | Appointment terminated director stuart pattison | |
10 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
05 Jun 2009 | 363a | Return made up to 22/04/09; full list of members | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from c/o bannerman joinstone maclay 213 st vincent street glasgow G2 5QY | |
20 May 2009 | AUD | Auditor's resignation | |
04 Nov 2008 | AA | Accounts for a small company made up to 30 April 2008 | |
17 Sep 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Sep 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Sep 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 |