Advanced company searchLink opens in new window

READ WELL SERVICES LIMITED

Company number SC392500

Filter by category

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)
24 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 DS01 Application to strike the company off the register
12 May 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
04 Dec 2013 TM01 Termination of appointment of Anoop Poddar as a director
18 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jul 2013 CH01 Director's details changed for Mr Gavin Jonathon Prise on 1 July 2013
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
31 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Jun 2012 CERTNM Company name changed read expandables LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
15 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
14 Feb 2012 AP01 Appointment of Mr Gavin Jonathon Prise as a director
05 Oct 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
13 Sep 2011 AP01 Appointment of Borge Richard Kolstad as a director
13 Sep 2011 AP01 Appointment of Kjell Erik Jacobsen as a director
13 Sep 2011 AP01 Appointment of Mr Anoop Kumar Poddar as a director
13 Sep 2011 AP01 Appointment of Joar Welde as a director
13 Sep 2011 TM01 Termination of appointment of Ewan Neilson as a director
10 Mar 2011 CERTNM Company name changed mountwest acreage LIMITED\certificate issued on 10/03/11
  • CONNOT ‐
10 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09
31 Jan 2011 NEWINC Incorporation