- Company Overview for WILLIAM SMITH HEATING LIMITED (SC309681)
- Filing history for WILLIAM SMITH HEATING LIMITED (SC309681)
- People for WILLIAM SMITH HEATING LIMITED (SC309681)
- Insolvency for WILLIAM SMITH HEATING LIMITED (SC309681)
- More for WILLIAM SMITH HEATING LIMITED (SC309681)
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) |
---|---|---|---|
30 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2011 | O/C EARLY DISS | Order of court for early dissolution | |
01 Jul 2010 | CO4.2(Scot) | Court order notice of winding up | |
01 Jul 2010 | 4.2(Scot) | Notice of winding up order | |
29 Mar 2010 | AD01 | Registered office address changed from 112 Maxwell Avenue Westerton, Bearsden Glasgow G61 1HU on 29 March 2010 | |
25 Mar 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 Oct 2009 | AR01 |
Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2009-10-14
|
|
14 Oct 2009 | CH01 | Director's details changed for Gordon Riddell on 2 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Oct 2008 | 363a | Return made up to 05/10/08; full list of members | |
12 Aug 2008 | 123 | Nc inc already adjusted 14/03/08 | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Aug 2008 | 88(3) | Particulars of contract relating to shares | |
04 Aug 2008 | 88(2) | Ad 14/03/08 gbp si 49999@1=49999 gbp ic 1/50000 | |
04 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
11 Oct 2007 | 363a | Return made up to 05/10/07; full list of members | |
05 Apr 2007 | 287 | Registered office changed on 05/04/07 from: c/o mcclure naismith 3 ponton street edinburgh midlothian EH3 9QQ | |
19 Jan 2007 | 288a | New secretary appointed | |
19 Jan 2007 | 288a | New director appointed | |
19 Jan 2007 | 288b | Director resigned | |
19 Jan 2007 | 288b | Secretary resigned | |
08 Jan 2007 | CERTNM | Company name changed mn nova (8) LIMITED\certificate issued on 08/01/07 | |
05 Oct 2006 | NEWINC | Incorporation |