- Company Overview for WELLBURN ROOFING & ROUGHCASTING LIMITED (SC390306)
- Filing history for WELLBURN ROOFING & ROUGHCASTING LIMITED (SC390306)
- People for WELLBURN ROOFING & ROUGHCASTING LIMITED (SC390306)
- Insolvency for WELLBURN ROOFING & ROUGHCASTING LIMITED (SC390306)
- More for WELLBURN ROOFING & ROUGHCASTING LIMITED (SC390306)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-11
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
13 Sep 2012 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
12 Sep 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Mar 2012 | AD01 | Registered office address changed from 4 Wellburn Avenue Lesmahagow Lanark ML11 0FB Scotland on 14 March 2012 | |
13 Jan 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
31 Dec 2010 | AP01 | Appointment of Alexander Frame as a director | |
29 Dec 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
29 Dec 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
29 Dec 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
13 Dec 2010 | NEWINC | Incorporation |