- Company Overview for W.G.B. LIMITED (SC320244)
- Filing history for W.G.B. LIMITED (SC320244)
- People for W.G.B. LIMITED (SC320244)
- More for W.G.B. LIMITED (SC320244)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2017 | DS01 | Application to strike the company off the register | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Jul 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 July 2016 | |
26 May 2016 | CH04 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 18 May 2016 | |
25 May 2016 | AD01 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 25 May 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AD01 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 10 April 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH01 | Director's details changed for Mr Graeme Gordon Beattie on 1 April 2014 | |
24 Apr 2014 | CH04 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 April 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 24 April 2014 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Graeme Gordon Beattie on 31 March 2013 | |
08 Apr 2013 | CH04 | Secretary's details changed for Jamiesons Book-Keeping & Accountancy Ltd on 31 March 2013 | |
08 Apr 2013 | AD01 | Registered office address changed from Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street, Aberdeen Aberdeenshire AB11 6DY on 8 April 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Apr 2012 | TM01 | Termination of appointment of Wallis Beattie as a director | |
12 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |