Advanced company searchLink opens in new window

WOODENBAR LIMITED

Company number SC408972

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 AD01 Registered office address changed from C/O Mcintyre & Peacock 6 Woodside Place Glasgow G3 7QF to C/O Mcintyre Accounting Services 14 Royal Terrace Glasgow G3 7NY on 16 December 2014
12 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2014 AA Total exemption small company accounts made up to 31 October 2012
16 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 Sep 2014 AP01 Appointment of Mr Vincent Feeney as a director on 8 August 2014
16 Sep 2014 AD01 Registered office address changed from C/O Narplan Accounting Services 63 Main Street Rutherglen Glasgow G73 2JH to C/O Mcintyre & Peacock 6 Woodside Place Glasgow G3 7QF on 16 September 2014
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2014 AR01 Annual return made up to 9 August 2013 with full list of shareholders
08 Aug 2014 TM01 Termination of appointment of Albert Wallace as a director on 8 August 2013
29 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2013 AD01 Registered office address changed from 130 Woodlands Road Glasgow G3 6HB Scotland on 15 March 2013
18 Dec 2012 AP01 Appointment of Mr Albert Wallace as a director
17 Dec 2012 TM01 Termination of appointment of Vincent Feeney as a director
21 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-08-21
06 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 100
04 Jan 2012 TM02 Termination of appointment of David Low as a secretary
09 Dec 2011 AP03 Appointment of Mr David Low as a secretary
30 Nov 2011 TM01 Termination of appointment of Albert Wallace as a director