Advanced company searchLink opens in new window

WGD010 LIMITED

Company number SC052968

Filter by category

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2017 DS01 Application to strike the company off the register
07 Mar 2017 SH19 Statement of capital on 7 March 2017
  • GBP 1
02 Mar 2017 SH20 Statement by Directors
02 Mar 2017 CAP-SS Solvency Statement dated 24/02/17
02 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000
08 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
08 Jan 2016 TM01 Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015
08 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
02 Jun 2015 AD01 Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on 2 June 2015
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Dec 2012 CERTNM Company name changed wood-way engineering services LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
03 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jul 2011 CH01 Director's details changed for Mr Robert Muirhead Birnie Brown on 20 July 2011
16 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010