- Company Overview for ROBERT WYPER (PROPERTIES) LIMITED (SC258166)
- Filing history for ROBERT WYPER (PROPERTIES) LIMITED (SC258166)
- People for ROBERT WYPER (PROPERTIES) LIMITED (SC258166)
- Charges for ROBERT WYPER (PROPERTIES) LIMITED (SC258166)
- Insolvency for ROBERT WYPER (PROPERTIES) LIMITED (SC258166)
- More for ROBERT WYPER (PROPERTIES) LIMITED (SC258166)
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 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2014 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
18 Jun 2014 | 2.20B(Scot) | Administrator's progress report | |
01 Nov 2013 | 2.20B(Scot) | Administrator's progress report | |
24 Oct 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
04 Jun 2013 | 2.20B(Scot) | Administrator's progress report | |
21 Dec 2012 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
10 Dec 2012 | 2.32B(Scot) | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | |
10 Dec 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
30 Oct 2012 | AD01 | Registered office address changed from 17/25 Dean Street Kilmarnock Ayrshire KA3 1DY on 30 October 2012 | |
30 Oct 2012 | 2.11B(Scot) | Appointment of an administrator | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2012 | TM01 | Termination of appointment of David Wyper as a director | |
24 Jan 2012 | AP01 | Appointment of Christopher Joseph Hendry as a director | |
07 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
01 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jul 2010 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
11 Jun 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
22 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
22 Apr 2010 | TM01 | Termination of appointment of Robert Wyper as a director | |
22 Apr 2010 | CH01 | Director's details changed for David Robert Wyper on 28 February 2010 |