- Company Overview for EURO WET TRADES LTD. (SC467230)
- Filing history for EURO WET TRADES LTD. (SC467230)
- People for EURO WET TRADES LTD. (SC467230)
- Insolvency for EURO WET TRADES LTD. (SC467230)
- More for EURO WET TRADES LTD. (SC467230)
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) |
---|---|---|---|
08 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2016 | O/C EARLY DISS | Order of court for early dissolution | |
18 Dec 2015 | AD01 | Registered office address changed from 6 Church Street Uddingston Glasgow G71 7PT to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 18 December 2015 | |
18 Dec 2015 | CO4.2(Scot) | Court order notice of winding up | |
18 Dec 2015 | 4.2(Scot) | Notice of winding up order | |
03 Nov 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | AP01 | Appointment of Mr Philip Cullen as a director on 1 June 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
11 Nov 2014 | TM01 | Termination of appointment of Sean Cairns as a director on 10 November 2014 | |
01 May 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
13 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-13
|