- Company Overview for WALKER SCAFFOLDING SERVICES LIMITED (SC378128)
- Filing history for WALKER SCAFFOLDING SERVICES LIMITED (SC378128)
- People for WALKER SCAFFOLDING SERVICES LIMITED (SC378128)
- Charges for WALKER SCAFFOLDING SERVICES LIMITED (SC378128)
- Insolvency for WALKER SCAFFOLDING SERVICES LIMITED (SC378128)
- More for WALKER SCAFFOLDING SERVICES LIMITED (SC378128)
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) |
---|---|---|---|
07 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
04 Jan 2019 | AD01 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 January 2019 | |
04 Jan 2019 | CO4.2(Scot) | Court order notice of winding up | |
04 Jan 2019 | 4.2(Scot) | Notice of winding up order | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Feb 2016 | MR01 | Registration of charge SC3781280001, created on 15 January 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
28 May 2012 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 28 May 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Mr Robert Walker on 6 May 2011 | |
06 May 2010 | NEWINC |
Incorporation
|