Advanced company searchLink opens in new window

WINCOMBLEE ROAD 2016 LIMITED

Company number SC217605

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 OC-DV Order of court - dissolution void
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
07 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
04 Jul 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
04 Jul 2016 TM01 Termination of appointment of Andrew Warcup as a director on 30 June 2016
04 Jul 2016 TM01 Termination of appointment of John Edward Childs as a director on 30 June 2016
19 Jun 2016 AD01 Registered office address changed from West Brent Forties Road Industrial Estate Montrose Angus DD10 9PA to C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 19 June 2016
07 Jun 2016 MA Memorandum and Articles of Association
07 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jun 2016 TM01 Termination of appointment of Paul Comerford as a director on 9 May 2016
07 Jun 2016 TM01 Termination of appointment of James Stephenson Barrett as a director on 9 May 2016
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 180,646.00
01 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke restriction on share cap, hive up agreement & ratify allotment approved 09/05/2016
31 May 2016 CERTNM Company name changed barrett steel energy products - forge & machine shop LIMITED\certificate issued on 31/05/16
  • CONNOT ‐ Change of name notice
31 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
25 May 2016 MR04 Satisfaction of charge 13 in full
25 May 2016 MR04 Satisfaction of charge 14 in full
18 May 2016 AP01 Appointment of Shaun David Ward as a director on 9 May 2016
18 May 2016 AP01 Appointment of Bruce Stewart Shepherd as a director on 9 May 2016