- Company Overview for WELLPARK SURVEYING SERVICES LIMITED (SC304463)
- Filing history for WELLPARK SURVEYING SERVICES LIMITED (SC304463)
- People for WELLPARK SURVEYING SERVICES LIMITED (SC304463)
- More for WELLPARK SURVEYING SERVICES LIMITED (SC304463)
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
|
|
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
|
|
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | CERTNM |
Company name changed wellpark surveying services LIMITED\certificate issued on 14/08/12
|
|
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |