Advanced company searchLink opens in new window

G W CORROSION CONTROL CONSULTANCY LTD.

Company number SC395094

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)
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 30
15 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
25 Mar 2011 AP01 Appointment of Gerry Bruce Walsh as a director
25 Mar 2011 AP03 Appointment of Lisa Rose Tapley as a secretary
25 Mar 2011 AD03 Register(s) moved to registered inspection location
25 Mar 2011 AD02 Register inspection address has been changed
11 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 30
11 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
11 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary