- Company Overview for WORKRIGHT305 LIMITED (SC434497)
- Filing history for WORKRIGHT305 LIMITED (SC434497)
- People for WORKRIGHT305 LIMITED (SC434497)
- More for WORKRIGHT305 LIMITED (SC434497)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
02 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2015 | DS01 | Application to strike the company off the register | |
09 Sep 2015 | AP01 | Appointment of Mrs Susan Wendy Nicolson as a director on 17 February 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Thomas Oliver as a director on 16 February 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Feb 2015 | AP01 | Appointment of Mr Thomas Oliver as a director on 16 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Susan Wendy Nicolson as a director on 16 February 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
29 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 | |
14 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
10 Oct 2013 | AD01 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland on 10 October 2013 | |
16 Sep 2013 | CH01 | Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 | |
17 Jul 2013 | TM01 | Termination of appointment of Nicolson Nominees Ltd as a director | |
17 Jul 2013 | AP01 | Appointment of Mrs Susan Wendy Nicolson 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 31 October 2013 to 31 December 2012 | |
03 May 2013 | AP02 | Appointment of Nicolson Nominees Ltd as a director | |
03 May 2013 | TM01 | Termination of appointment of Terence Coard as a director | |
10 Oct 2012 | NEWINC |
Incorporation
|