- Company Overview for WARDE GRAHAM CONSULTING LIMITED (SC249375)
- Filing history for WARDE GRAHAM CONSULTING LIMITED (SC249375)
- People for WARDE GRAHAM CONSULTING LIMITED (SC249375)
- Charges for WARDE GRAHAM CONSULTING LIMITED (SC249375)
- Insolvency for WARDE GRAHAM CONSULTING LIMITED (SC249375)
- More for WARDE GRAHAM CONSULTING LIMITED (SC249375)
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) |
---|---|---|---|
07 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
14 Nov 2022 | CH01 | Director's details changed for Ms Susan Marie Puddephatt on 14 November 2022 | |
21 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
21 Apr 2021 | TM01 | Termination of appointment of William Mcbride as a director on 18 March 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Alan William Roe as a director on 18 March 2021 | |
19 Mar 2021 | AA01 | Previous accounting period shortened from 7 July 2020 to 6 July 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
28 Jan 2020 | TM01 | Termination of appointment of Michael John Hill as a director on 23 January 2020 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 7 July 2019 | |
05 Nov 2019 | AP01 | Appointment of Ms Susan Marie Puddephatt as a director on 4 November 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Michael John Hill as a director on 22 October 2019 | |
10 Oct 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 7 July 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr Paul Stephen Morrish as a director on 18 September 2019 | |
18 Jul 2019 | PSC02 | Notification of Succession Group Ltd as a person with significant control on 8 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Alan William Roe as a person with significant control on 8 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of William Mcbride as a person with significant control on 8 July 2019 | |
18 Jul 2019 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 8 July 2019 | |
18 Jul 2019 | TM02 | Termination of appointment of Gary Clark as a secretary on 8 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW to 1st Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 July 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
01 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates |