- Company Overview for GW JOINERY SERVICES LIMITED (SC314413)
- Filing history for GW JOINERY SERVICES LIMITED (SC314413)
- People for GW JOINERY SERVICES LIMITED (SC314413)
- More for GW JOINERY SERVICES LIMITED (SC314413)
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 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Apr 2012 | AR01 |
Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-04-12
|
|
12 Apr 2012 | TM02 | Termination of appointment of Grant Smith Law Practice as a secretary on 2 August 2011 | |
12 Apr 2012 | AP04 | Appointment of Grant Smith Law Practice Limited as a secretary on 1 August 2011 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
23 Mar 2011 | CH01 | Director's details changed for Mr Grzegorz Adam Wielebnowski on 1 January 2011 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Grzegorz Adam Wielebnowski on 17 February 2010 | |
17 Feb 2010 | CH04 | Secretary's details changed for Grant Smith Law Practice on 17 February 2010 | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Apr 2009 | 288c | Director's Change of Particulars / grzegorz wielebnowski / 09/04/2009 / Middle Name/s was: , now: adam | |
24 Feb 2009 | 363a | Return made up to 10/01/09; full list of members | |
24 Feb 2009 | 288c | Director's Change of Particulars / grzegorz wielebnowski / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 132 hilton road, now: cairnside; Area was: , now: cults; Region was: , now: aberdeenshire; Post Code was: AB24 4HT, now: AB15 9NZ | |
12 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
25 Feb 2008 | 363a | Return made up to 10/01/08; full list of members | |
16 Feb 2007 | 288c | Director's particulars changed | |
22 Jan 2007 | 288c | Director's particulars changed | |
15 Jan 2007 | 88(2)R | Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2 | |
10 Jan 2007 | 288b | Secretary resigned | |
10 Jan 2007 | NEWINC | Incorporation |