- Company Overview for WOODPORT LIMITED (SC394037)
- Filing history for WOODPORT LIMITED (SC394037)
- People for WOODPORT LIMITED (SC394037)
- More for WOODPORT LIMITED (SC394037)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2018 | DS01 | Application to strike the company off the register | |
08 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Feb 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
21 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
04 Apr 2011 | AP01 | Appointment of Mr Donald John Watt as a director | |
24 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
24 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
24 Mar 2011 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 24 March 2011 | |
22 Feb 2011 | NEWINC | Incorporation |