- Company Overview for GARY WILKINSON BUILDING CONTRACTORS LIMITED (SC303938)
- Filing history for GARY WILKINSON BUILDING CONTRACTORS LIMITED (SC303938)
- People for GARY WILKINSON BUILDING CONTRACTORS LIMITED (SC303938)
- More for GARY WILKINSON BUILDING CONTRACTORS LIMITED (SC303938)
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) |
---|---|---|---|
19 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2011 | TM02 | Termination of appointment of Cathel Fraser as a secretary | |
21 Apr 2011 | AD01 | Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB on 21 April 2011 | |
16 Jul 2008 | 363a | Return made up to 13/06/08; full list of members | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
16 Jan 2008 | 288b | Secretary resigned | |
16 Jan 2008 | 288a | New secretary appointed | |
14 Jun 2007 | 363a | Return made up to 13/06/07; full list of members | |
21 Jun 2006 | 288b | Secretary resigned | |
19 Jun 2006 | 88(2)R | Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 | |
19 Jun 2006 | 225 | Accounting reference date extended from 30/06/07 to 31/07/07 | |
13 Jun 2006 | NEWINC | Incorporation |