Advanced company searchLink opens in new window

R.D. (CHEMICALS & WOOD PROCESSES) LIMITED

Company number SC018451

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2009 DS01 Application to strike the company off the register
01 Oct 2009 SH20 Statement by Directors
01 Oct 2009 CAP-MDSC Min Detail Amend Capital eff 28/09/09
01 Oct 2009 CAP-SS Solvency Statement dated 28/09/09
01 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Aug 2009 288b Appointment Terminated Director gareth brown
05 Jun 2009 363a Return made up to 25/05/09; full list of members
10 Nov 2008 288c Director and Secretary's Change of Particulars / paul griffiths / 01/11/2008 / HouseName/Number was: , now: chalvington manor; Street was: mill barn, now: church farm lane; Area was: silver hill hurst green, now: chalvington; Post Town was: etchingham, now: hailsham; Post Code was: TN19 7QD, now: BN27 3TD; Country was: , now: united kingdom
10 Oct 2008 288a Director appointed alexandra laan
01 Oct 2008 AA Accounts made up to 31 December 2007
28 May 2008 363a Return made up to 25/05/08; full list of members
11 Jun 2007 363a Return made up to 25/05/07; full list of members
04 Jun 2007 AA Accounts made up to 31 December 2006
24 Apr 2007 287 Registered office changed on 24/04/07 from: 2/4 singer road east kilbride glasgow G75 0UL
09 Jan 2007 AA Accounts made up to 31 December 2005
05 Jan 2007 287 Registered office changed on 05/01/07 from: rentokil house 739 south street glasgow G14 0AH
16 Oct 2006 288a New director appointed
16 Oct 2006 288b Director resigned
28 Jun 2006 363a Return made up to 25/05/06; full list of members
06 Feb 2006 288a New secretary appointed
06 Feb 2006 288b Secretary resigned