- Company Overview for WCH BUILDING SERVICES LTD. (SC347869)
- Filing history for WCH BUILDING SERVICES LTD. (SC347869)
- People for WCH BUILDING SERVICES LTD. (SC347869)
- Insolvency for WCH BUILDING SERVICES LTD. (SC347869)
- More for WCH BUILDING SERVICES LTD. (SC347869)
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
|
|
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 |