- Company Overview for WOLFE FLOORING LIMITED (SC348324)
- Filing history for WOLFE FLOORING LIMITED (SC348324)
- People for WOLFE FLOORING LIMITED (SC348324)
- More for WOLFE FLOORING LIMITED (SC348324)
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) |
---|---|---|---|
25 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2011 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-09-23
|
|
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Douglas Campbell Mitchell on 9 September 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
02 Oct 2008 | 288a | Director appointed douglas campbell mitchell | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 40-42 brantwood avenue dundee DD3 6EW | |
02 Oct 2008 | 288a | Director appointed stewart william davie bruce | |
12 Sep 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
12 Sep 2008 | 288b | Appointment Terminated Director stephen mabbott LTD. | |
12 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2008 | NEWINC | Incorporation |