Advanced company searchLink opens in new window

D.F. WISHART & COMPANY LIMITED

Company number SC160012

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
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
05 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
31 Aug 2016 TM01 Termination of appointment of George Gardner as a director on 15 April 2016
18 May 2016 AA Full accounts made up to 29 August 2015
14 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
17 May 2015 AA Full accounts made up to 30 August 2014
08 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
27 Feb 2014 AA Full accounts made up to 31 August 2013
19 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
14 May 2013 AA Full accounts made up to 1 September 2012
22 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Helen Louise Mayers on 7 March 2012
07 Mar 2012 CH01 Director's details changed for Mr David George Hibbert on 7 March 2012
07 Mar 2012 CH01 Director's details changed for Mr George Gardner on 7 March 2012
07 Mar 2012 CH01 Director's details changed for Mr Edward James Brady on 7 March 2012
07 Mar 2012 CH03 Secretary's details changed for Mr David George Hibbert on 7 March 2012
10 Feb 2012 AA Accounts for a medium company made up to 27 August 2011
27 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
30 Jun 2011 AP01 Appointment of Helen Louise Mayers as a director
28 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 1
27 Jun 2011 AP03 Appointment of Mr David George Hibbert as a secretary
27 Jun 2011 AP01 Appointment of Mr Edward James Brady as a director