Advanced company searchLink opens in new window

C AND N WILSON LIMITED

Company number SC241744

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
05 Oct 2018 CH01 Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018
05 Oct 2018 PSC04 Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018
27 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2017 CS01 Confirmation statement made on 3 January 2017 with updates
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2017 AA Accounts for a small company made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
22 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
17 Jul 2015 TM02 Termination of appointment of Nyree Wilson as a secretary on 13 July 2015
17 Jul 2015 AD01 Registered office address changed from Oakfield House 376 - 378 Brandon Street Motherwell Lanarkshire ML1 1XA to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Nyree Wilson as a director on 13 July 2015
17 Jul 2015 AP01 Appointment of Mr Surinder Singh Kandola as a director on 13 July 2015
17 Jul 2015 TM01 Termination of appointment of Colin Wilson as a director on 13 July 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 MR04 Satisfaction of charge 1 in full
29 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders