- Company Overview for THE WEE BARREL LIMITED (SC340957)
- Filing history for THE WEE BARREL LIMITED (SC340957)
- People for THE WEE BARREL LIMITED (SC340957)
- Insolvency for THE WEE BARREL LIMITED (SC340957)
- More for THE WEE BARREL LIMITED (SC340957)
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) |
---|---|---|---|
28 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
13 Jun 2011 | AD01 | Registered office address changed from 287 Maryhill Road Glasgow G20 7YA United Kingdom on 13 June 2011 | |
25 May 2011 | CO4.2(Scot) | Court order notice of winding up | |
25 May 2011 | 4.2(Scot) | Notice of winding up order | |
19 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2010 | AR01 |
Annual return made up to 8 April 2010 with full list of shareholders
Statement of capital on 2010-08-05
|
|
05 Aug 2010 | CH01 | Director's details changed for Miss Sandra Bell on 1 October 2009 | |
12 Apr 2010 | TM01 | Termination of appointment of James Mulheron as a director | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Aug 2009 | 288a | Director appointed mr james mulheron | |
05 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
05 May 2009 | 353 | Location of register of members | |
05 May 2009 | 190 | Location of debenture register | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from 14 gorstan street summerston glasgow G23 5QA scotland | |
08 Apr 2008 | NEWINC | Incorporation |