Advanced company searchLink opens in new window

WCH BUILDING SERVICES LTD.

Company number SC347869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2015 4.17(Scot) Notice of final meeting of creditors
19 Jan 2015 AD01 Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015
13 Nov 2013 AD01 Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013
17 Oct 2013 CO4.2(Scot) Court order notice of winding up
17 Oct 2013 4.2(Scot) Notice of winding up order
30 Aug 2013 AD01 Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 30 August 2013
30 Aug 2013 4.9(Scot) Appointment of a provisional liquidator
21 Aug 2013 CH01 Director's details changed for Marie Hunt on 28 September 2012
21 Aug 2013 CH03 Secretary's details changed for Marie Hunt on 28 September 2012
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-06
  • GBP 100
06 Sep 2012 CH01 Director's details changed for Marie Hunt on 1 July 2012
06 Sep 2012 CH03 Secretary's details changed for Marie Hunt on 1 July 2012
05 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
02 Nov 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Nov 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Marie Hunt on 31 August 2010
14 May 2010 AP01 Appointment of Mr William Stewart Robinson as a director
16 Apr 2010 TM01 Termination of appointment of Charles Miller as a director
21 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Dec 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
16 Dec 2009 AD01 Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 16 December 2009
11 Dec 2009 AD01 Registered office address changed from 180 West Regent Street Glasgow G2 4RW on 11 December 2009