- Company Overview for WINSTON MEWS LIMITED (SC341727)
- Filing history for WINSTON MEWS LIMITED (SC341727)
- People for WINSTON MEWS LIMITED (SC341727)
- Charges for WINSTON MEWS LIMITED (SC341727)
- Insolvency for WINSTON MEWS LIMITED (SC341727)
- More for WINSTON MEWS LIMITED (SC341727)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
08 Dec 2014 | 2.20B(Scot) | Administrator's progress report | |
12 Nov 2014 | 2.22B(Scot) | Notice of extension of period of Administration | |
15 May 2014 | 2.20B(Scot) | Administrator's progress report | |
19 Nov 2013 | 2.20B(Scot) | Administrator's progress report | |
04 Nov 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
29 May 2013 | 2.20B(Scot) | Administrator's progress report | |
03 Apr 2013 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
24 Dec 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
09 Nov 2012 | AD01 | Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 | |
09 Nov 2012 | 2.11B(Scot) | Appointment of an administrator | |
08 Nov 2012 | TM01 | Termination of appointment of Rpa Developments (Lanark) Limited as a director | |
08 Nov 2012 | TM01 | Termination of appointment of Hbs Properties Limited as a director | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | AD01 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY Scotland on 18 September 2012 | |
29 Jul 2012 | TM01 | Termination of appointment of Blair Carrick as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Blair Colin Carrick as a director | |
16 Mar 2012 | TM01 | Termination of appointment of Alistair Brand as a director | |
13 Mar 2012 | CERTNM |
Company name changed hbs (lanark) LIMITED\certificate issued on 13/03/12
|
|
13 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
03 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
03 May 2011 | AR01 |
Annual return made up to 21 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
|