- Company Overview for WILSON WASTE SERVICES LTD. (SC296838)
- Filing history for WILSON WASTE SERVICES LTD. (SC296838)
- People for WILSON WASTE SERVICES LTD. (SC296838)
- Charges for WILSON WASTE SERVICES LTD. (SC296838)
- Insolvency for WILSON WASTE SERVICES LTD. (SC296838)
- More for WILSON WASTE SERVICES LTD. (SC296838)
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) |
---|---|---|---|
05 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
29 Sep 2014 | AD01 | Registered office address changed from Unit 1 954 Westburn Drive Cambuslang Glasgow G72 7NA to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 29 September 2014 | |
29 Sep 2014 | CO4.2(Scot) | Court order notice of winding up | |
29 Sep 2014 | 4.2(Scot) | Notice of winding up order | |
26 Feb 2014 | OC-DV | Order of court - dissolution void | |
18 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2009 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
16 Jun 2009 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 May 2009 | 288b | Appointment terminated director pauleen wilson | |
24 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from c/o napier gray 54 gordon street glasgow G1 3PU | |
03 Dec 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
30 Apr 2008 | 363a | Return made up to 08/02/08; full list of members | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from suite 245 central chambers 11 bothwell st glasgow G2 6LY | |
01 Aug 2007 | 363s |
Return made up to 08/02/07; full list of members
|
|
12 Jun 2007 | 410(Scot) | Partic of mort/charge * | |
22 May 2007 | 288b | Secretary resigned | |
15 May 2007 | 287 | Registered office changed on 15/05/07 from: riaz ahmad & company 96 west regent street glasgow G2 2QD | |
15 May 2007 | 225 | Accounting reference date shortened from 30/03/07 to 28/02/07 | |
15 May 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
25 Aug 2006 | CERTNM | Company name changed saltaire engineering (scotland) LTD.\certificate issued on 25/08/06 |