Advanced company searchLink opens in new window

WGD034 LIMITED

Company number SC119415

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)
10 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2016 DS01 Application to strike the company off the register
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 SH20 Statement by Directors
23 Jun 2016 SH19 Statement of capital on 23 June 2016
  • GBP 1
23 Jun 2016 CAP-SS Solvency Statement dated 22/06/16
23 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
09 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
09 Jan 2016 TM01 Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015
09 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
20 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
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
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
27 May 2014 AP01 Appointment of Mr Nicholas Charles Gilman as a director
27 May 2014 AP01 Appointment of Mr Robert Muirhead Birnie Brown as a director
27 May 2014 TM01 Termination of appointment of Jon Angus as a director
27 May 2014 TM01 Termination of appointment of Mark Dobler as a director
02 May 2014 CERTNM Company name changed wood group fuel systems LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
20 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
05 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Sep 2012 AA Total exemption full accounts made up to 31 December 2011