- Company Overview for WALLRINNEY PROPERTY LETTING (UK) LIMITED (SC226160)
- Filing history for WALLRINNEY PROPERTY LETTING (UK) LIMITED (SC226160)
- People for WALLRINNEY PROPERTY LETTING (UK) LIMITED (SC226160)
- Charges for WALLRINNEY PROPERTY LETTING (UK) LIMITED (SC226160)
- Insolvency for WALLRINNEY PROPERTY LETTING (UK) LIMITED (SC226160)
- More for WALLRINNEY PROPERTY LETTING (UK) LIMITED (SC226160)
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) |
---|---|---|---|
29 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2019 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
11 Apr 2019 | AD01 | Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019 | |
29 May 2014 | AD01 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 | |
02 Oct 2013 | CO4.2(Scot) | Court order notice of winding up | |
02 Oct 2013 | 4.2(Scot) | Notice of winding up order | |
02 Oct 2013 | AD01 | Registered office address changed from Unit D Polbeth Industrial Estate Polbeth West Lothian EH55 8TJ on 2 October 2013 | |
15 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2013 | DS01 | Application to strike the company off the register | |
18 Feb 2013 | TM02 | Termination of appointment of Jackie Hume as a secretary | |
14 Dec 2012 | AR01 |
Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2012-12-14
|
|
12 Mar 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
21 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 8 | |
21 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
21 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
21 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 9 | |
12 Jul 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Jan 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 14 | |
17 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
17 Jan 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
29 Oct 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 |