- Company Overview for WOODSTOCK STORES (SCOT) LTD (SC447173)
- Filing history for WOODSTOCK STORES (SCOT) LTD (SC447173)
- People for WOODSTOCK STORES (SCOT) LTD (SC447173)
- More for WOODSTOCK STORES (SCOT) LTD (SC447173)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2017 | AD01 | Registered office address changed from 5 New Mill Road Kilmarnock Ayrshire KA1 3JG Scotland to 115 Bath Street Glasgow G2 2SZ on 15 August 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Harjit Gullan as a director on 15 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Omar Ibrahim Haq as a director on 15 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Mohammed Bilal Ahmad as a director on 15 August 2017 | |
18 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
26 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 May 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Bilal Tahir as a director on 1 May 2016 | |
27 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from 18a West Woodstock Street Kilmarnock Ayrshire KA1 2JH to 5 New Mill Road Kilmarnock Ayrshire KA1 3JG on 20 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Omar Ibrahim Haq as a director on 1 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Mohammed Bilal Ahmad as a director on 1 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Bilal Tahir as a director on 1 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Nisar Ahmad as a director on 1 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Shabaz Ahmad as a director on 1 September 2014 | |
10 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Jun 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jul 2013 | AP01 | Appointment of Mr Nisar Ahmad as a director | |
23 May 2013 | AD01 | Registered office address changed from 18 Munro Place Kilmarnock KA1 2NP United Kingdom on 23 May 2013 | |
10 Apr 2013 | NEWINC | Incorporation |