- Company Overview for FW 123 LIMITED (SC373435)
- Filing history for FW 123 LIMITED (SC373435)
- People for FW 123 LIMITED (SC373435)
- Charges for FW 123 LIMITED (SC373435)
- Insolvency for FW 123 LIMITED (SC373435)
- More for FW 123 LIMITED (SC373435)
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) |
---|---|---|---|
02 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
22 Mar 2018 | AD01 | Registered office address changed from Fountainhall Wines 29 Fountainhall Road Aberdeen AB15 4EW to 86 Desswood Place Aberdeen Grampian AB15 4DQ on 22 March 2018 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 September 2017 | |
07 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
26 Sep 2017 | CERTNM |
Company name changed fountainhall wines LIMITED\certificate issued on 26/09/17
|
|
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Nicholas John Garrett on 28 August 2015 | |
29 Feb 2016 | CH01 | Director's details changed for Mrs Sharon Angela Garrett on 28 August 2015 | |
29 Feb 2016 | CH03 | Secretary's details changed for Mr Nicholas Garrett on 28 August 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 24 Forest Road Aberdeen Aberdeenshire AB15 4BS to Fountainhall Wines 29 Fountainhall Road Aberdeen AB15 4EW on 9 September 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders |