Advanced company searchLink opens in new window

WELLPARK SURVEYING SERVICES LIMITED

Company number SC304463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
29 May 2015 DS01 Application to strike the company off the register
09 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
04 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Sep 2012 CERTNM Company name changed wellpark surveying & insulation services LIMITED\certificate issued on 04/09/12
  • CONNOT ‐
04 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-24
14 Aug 2012 CERTNM Company name changed wellpark surveying services LIMITED\certificate issued on 14/08/12
  • CONNOT ‐
14 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
10 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
17 Apr 2012 CH03 Secretary's details changed for Helen Coburn on 17 April 2012
17 Apr 2012 CH01 Director's details changed for Gordon Coburn on 17 April 2012
15 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
01 Apr 2010 CH03 Secretary's details changed for Helen Coburn on 22 February 2010
01 Apr 2010 AD01 Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Gordon Coburn on 22 February 2010
10 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Jul 2009 363a Return made up to 23/06/09; full list of members
11 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008