- Company Overview for WILSON SERVICES (NAIRN) LTD (SC301465)
- Filing history for WILSON SERVICES (NAIRN) LTD (SC301465)
- People for WILSON SERVICES (NAIRN) LTD (SC301465)
- More for WILSON SERVICES (NAIRN) LTD (SC301465)
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) |
---|---|---|---|
16 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2012 | AR01 |
Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
29 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
18 Jul 2011 | AP01 | Appointment of Mr Peter Graham Wilson as a director | |
18 Jul 2011 | AD01 | Registered office address changed from 43 Harbour Street Nairn Highland IV12 4NX on 18 July 2011 | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 18 July 2011
|
|
18 Jul 2011 | TM01 | Termination of appointment of John Wilson as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
20 Jan 2011 | CH01 | Director's details changed for John Wilson on 27 April 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 27 April 2009 with full list of shareholders | |
16 Jan 2011 | AR01 | Annual return made up to 27 April 2008 with full list of shareholders | |
05 Jan 2011 | AR01 | Annual return made up to 27 April 2007 with full list of shareholders | |
16 Nov 2010 | AD01 | Registered office address changed from 16 Camperdown Road Boathpark Nairn Highland Iv12 on 16 November 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
03 Jun 2008 | AA | Accounts made up to 30 April 2007 | |
30 May 2007 | CERTNM | Company name changed john wilson (nairn) LTD\certificate issued on 30/05/07 | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: 33A union street nairn IV12 4PR |