Advanced company searchLink opens in new window

WOODMUIR PARK LIMITED

Company number SC362857

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5
06 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 MR04 Satisfaction of charge 1 in full
02 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5
22 Apr 2015 AR01 Annual return made up to 19 March 2015
Statement of capital on 2015-04-22
  • GBP 5
27 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
24 May 2012 MG01s Duplicate mortgage certificatecharge no:1
23 May 2012 MG01s Particulars of a mortgage or charge / charge no: 1
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Hazel Morga Ward Tod on 1 January 2010
16 Apr 2010 AD01 Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 16 April 2010
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 February 2010
  • GBP 5
15 Apr 2010 SH10 Particulars of variation of rights attached to shares
09 Apr 2010 AP01 Appointment of David Tod as a director