- Company Overview for EWES PROPERTIES LIMITED (SC263743)
- Filing history for EWES PROPERTIES LIMITED (SC263743)
- People for EWES PROPERTIES LIMITED (SC263743)
- Charges for EWES PROPERTIES LIMITED (SC263743)
- Insolvency for EWES PROPERTIES LIMITED (SC263743)
- More for EWES PROPERTIES LIMITED (SC263743)
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) |
---|---|---|---|
18 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2010 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from c/o stevenson & johnstone bank of scotland buildings high street,langholm dumfriesshire DG13 0JH | |
17 Nov 2008 | CO4.2(Scot) | Court order notice of winding up | |
17 Nov 2008 | 4.2(Scot) | Notice of winding up order | |
08 Feb 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2007 | 363s | Return made up to 20/02/07; full list of members | |
22 Nov 2006 | 410(Scot) | Partic of mort/charge * | |
06 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
21 Apr 2006 | 287 | Registered office changed on 21/04/06 from: whitecroft hazelwood lane hawick roxburghshire TD9 7QS | |
21 Apr 2006 | 288a | New secretary appointed | |
21 Apr 2006 | 288b | Secretary resigned | |
21 Apr 2006 | 363s | Return made up to 20/02/06; full list of members | |
21 Apr 2006 | 363(288) |
Director's particulars changed
|
|
01 Mar 2005 | 363s | Return made up to 20/02/05; full list of members | |
17 Mar 2004 | 288c | Director's particulars changed | |
16 Mar 2004 | 225 | Accounting reference date extended from 28/02/05 to 31/03/05 | |
16 Mar 2004 | 287 | Registered office changed on 16/03/04 from: 7 caroline street langholm DG13 0AG | |
20 Feb 2004 | NEWINC | Incorporation |