- Company Overview for WRIGHT GAS LTD (SC462724)
- Filing history for WRIGHT GAS LTD (SC462724)
- People for WRIGHT GAS LTD (SC462724)
- More for WRIGHT GAS LTD (SC462724)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | AA | Micro company accounts made up to 28 February 2015 | |
31 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Aug 2015 | AD01 | Registered office address changed from The Caledonian Suite Albasas 70 West Regent Street Glasgow Lanarkshire G2 2QZ to C/O Mr J a Wright 29 Whiting Road Wemyss Bay Renfrewshire PA18 6EB on 3 August 2015 | |
03 Aug 2015 | AA01 | Current accounting period shortened from 28 February 2015 to 28 February 2014 | |
31 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 28 February 2015 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | TM01 | Termination of appointment of Robert Mitchell as a director on 31 October 2013 | |
30 Apr 2015 | AP01 | Appointment of Mr James Wright as a director on 31 October 2013 | |
30 Apr 2015 | CERTNM |
Company name changed velvet five LTD\certificate issued on 30/04/15
|
|
13 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-31
|