- Company Overview for WBBD REALISATIONS LIMITED (SC355275)
- Filing history for WBBD REALISATIONS LIMITED (SC355275)
- People for WBBD REALISATIONS LIMITED (SC355275)
- Charges for WBBD REALISATIONS LIMITED (SC355275)
- Insolvency for WBBD REALISATIONS LIMITED (SC355275)
- More for WBBD REALISATIONS LIMITED (SC355275)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2014 | O/C EARLY DISS | Order of court for early dissolution | |
09 Jul 2014 | AD01 | Registered office address changed from 11 Bushes Avenue Paisley PA2 6JR Uk on 9 July 2014 | |
09 Jul 2014 | CERTNM |
Company name changed engineering industrial services scotland LIMITED\certificate issued on 09/07/14
|
|
09 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2014 | CO4.2(Scot) | Court order notice of winding up | |
30 Jan 2014 | 4.2(Scot) | Notice of winding up order | |
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
21 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
06 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Sep 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
17 Mar 2009 | 288a | Director appointed mr derek jones | |
19 Feb 2009 | 288b | Appointment terminated director peter valaitis | |
18 Feb 2009 | NEWINC | Incorporation |