- Company Overview for GOODWORK74 LIMITED (SC432903)
- Filing history for GOODWORK74 LIMITED (SC432903)
- People for GOODWORK74 LIMITED (SC432903)
- More for GOODWORK74 LIMITED (SC432903)
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) |
---|---|---|---|
24 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | DS01 | Application to strike the company off the register | |
16 Mar 2015 | AP01 | Appointment of Mrs Susan Wendy Nicolson as a director on 24 September 2013 | |
16 Mar 2015 | TM01 | Termination of appointment of John Dornan as a director on 23 September 2013 | |
06 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | AD01 | Registered office address changed from 31 Lynedoch Street Glasgow Lanarkshire G3 6AA to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 | |
11 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
24 Sep 2013 | CERTNM |
Company name changed WORKRIGHT32 LIMITED\certificate issued on 24/09/13
|
|
24 Sep 2013 | AD01 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland on 24 September 2013 | |
24 Sep 2013 | AP01 | Appointment of Mr John Dornan as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Susan Nicolson as a director | |
16 Sep 2013 | CH01 | Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 | |
17 Jul 2013 | AP01 | Appointment of Mrs Susan Wendy Nicolson as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Nicolson Nominees Ltd as a director | |
06 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 May 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 | |
30 Apr 2013 | TM01 | Termination of appointment of Hugh Harkness as a director | |
30 Apr 2013 | AP02 | Appointment of Nicolson Nominees Ltd as a director | |
30 Apr 2013 | AP01 | Appointment of Mr Hugh Joseph Harkness as a director | |
19 Sep 2012 | NEWINC |
Incorporation
|