- Company Overview for WOODENBAR LIMITED (SC408972)
- Filing history for WOODENBAR LIMITED (SC408972)
- People for WOODENBAR LIMITED (SC408972)
- More for WOODENBAR LIMITED (SC408972)
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
|
|
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
|
|
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
|
|
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 |