- Company Overview for C AND N WILSON LIMITED (SC241744)
- Filing history for C AND N WILSON LIMITED (SC241744)
- People for C AND N WILSON LIMITED (SC241744)
- Charges for C AND N WILSON LIMITED (SC241744)
- More for C AND N WILSON LIMITED (SC241744)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2018 | DS01 | Application to strike the company off the register | |
05 Oct 2018 | CH01 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 | |
05 Oct 2018 | PSC04 | Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
22 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | TM02 | Termination of appointment of Nyree Wilson as a secretary on 13 July 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Oakfield House 376 - 378 Brandon Street Motherwell Lanarkshire ML1 1XA to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 17 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Nyree Wilson as a director on 13 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Surinder Singh Kandola as a director on 13 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Colin Wilson as a director on 13 July 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders |