- Company Overview for W. G. BUILDING LIMITED (SC476404)
- Filing history for W. G. BUILDING LIMITED (SC476404)
- People for W. G. BUILDING LIMITED (SC476404)
- More for W. G. BUILDING LIMITED (SC476404)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | AD01 | Registered office address changed from C/O Feely & Company 165 Main Street Wishaw Lanarkshire ML2 7AU to Unit 31 Coatbank Way Coatbridge ML5 3AG on 27 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Stuart Gilchrist as a director on 21 September 2016 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|