- Company Overview for FIRWOOD CONTRACTS LTD (SC387300)
- Filing history for FIRWOOD CONTRACTS LTD (SC387300)
- People for FIRWOOD CONTRACTS LTD (SC387300)
- Charges for FIRWOOD CONTRACTS LTD (SC387300)
- Insolvency for FIRWOOD CONTRACTS LTD (SC387300)
- More for FIRWOOD CONTRACTS LTD (SC387300)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
17 May 2021 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 | |
12 Sep 2016 | CO4.2(Scot) | Court order notice of winding up | |
12 Sep 2016 | 4.2(Scot) | Notice of winding up order | |
30 Aug 2016 | AD01 | Registered office address changed from Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 | |
12 Aug 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
07 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
14 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jun 2012 | CERTNM |
Company name changed firwood joinery LIMITED\certificate issued on 20/06/12
|
|
12 Jun 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
19 Oct 2010 | NEWINC |
Incorporation
|