- Company Overview for WHITEROCK ENERGY (COWDENHEAD) LIMITED (SC457167)
- Filing history for WHITEROCK ENERGY (COWDENHEAD) LIMITED (SC457167)
- People for WHITEROCK ENERGY (COWDENHEAD) LIMITED (SC457167)
- More for WHITEROCK ENERGY (COWDENHEAD) LIMITED (SC457167)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2017 | RP05 | Registered office address changed to PO Box 24072, Sc457167: Companies House Default Address, Edinburgh, EH3 1FD on 7 August 2017 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Mar 2015 | AP03 | Appointment of Sean Aidan Hayes as a secretary on 4 March 2015 | |
05 Mar 2015 | TM02 | Termination of appointment of Luke Gerard Mooney as a secretary on 4 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Luke Gerard Mooney as a director on 4 March 2015 | |
12 Sep 2014 | AR01 | Annual return made up to 20 August 2014 with full list of shareholders | |
20 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-20
|