- Company Overview for JWG SHELF 18 LIMITED (SC247870)
- Filing history for JWG SHELF 18 LIMITED (SC247870)
- People for JWG SHELF 18 LIMITED (SC247870)
- More for JWG SHELF 18 LIMITED (SC247870)
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) |
---|---|---|---|
03 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2010 | TM02 | Termination of appointment of Ian Johnson as a secretary | |
08 Sep 2010 | TM01 | Termination of appointment of Ian Johnson as a director | |
03 Sep 2010 | AP03 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary | |
03 Sep 2010 | AP01 | Appointment of Mr Robert Muirhead Birnie Brown as a director | |
13 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2010 | DS01 | Application to strike the company off the register | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Apr 2010 | AR01 |
Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-04-26
|
|
23 Dec 2009 | CH03 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Ian Johnson on 10 December 2009 | |
23 Nov 2009 | AP01 | Appointment of Mr William George Setter as a director | |
23 Nov 2009 | TM01 | Termination of appointment of Michael Dear as a director | |
06 Jul 2009 | CERTNM | Company name changed wood group commissioning services LIMITED\certificate issued on 06/07/09 | |
11 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
07 May 2009 | MA | Memorandum and Articles of Association | |
06 May 2009 | CERTNM | Company name changed woodhill engineering LIMITED\certificate issued on 06/05/09 | |
11 Mar 2009 | AA | Accounts made up to 31 December 2008 | |
23 Feb 2009 | 288c | Director and Secretary's Change of Particulars / ian johnson / 16/02/2009 / HouseName/Number was: , now: 148; Street was: culsalmond house, now: polmuir road; Area was: culsalmond, now: ; Post Town was: insch, now: aberdeen; Post Code was: AB52 6UH, now: AB11 7SR; Country was: , now: united kingdom | |
28 Apr 2008 | 363a | Return made up to 15/04/08; full list of members | |
18 Apr 2008 | AA | Accounts made up to 31 December 2007 | |
27 Jun 2007 | AA | Accounts made up to 31 December 2006 | |
20 Apr 2007 | 363a | Return made up to 15/04/07; full list of members | |
27 Nov 2006 | 288a | New director appointed | |
27 Nov 2006 | 288b | Director resigned |