Advanced company searchLink opens in new window

WINCOMBLEE ROAD 2016 LIMITED

Company number SC217605

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)
05 Oct 2004 410(Scot) Partic of mort/charge *
17 Sep 2004 410(Scot) Partic of mort/charge *
06 Sep 2004 363s Return made up to 30/03/04; full list of members
26 Aug 2004 288b Director resigned
26 Aug 2004 288b Director resigned
26 Aug 2004 288b Director resigned
29 Jul 2004 AA Full accounts made up to 30 September 2003
14 Apr 2004 410(Scot) Partic of mort/charge *
28 Apr 2003 363s Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
  • 363(288) ‐ Director's particulars changed
25 Feb 2003 AA Full accounts made up to 29 September 2002
18 Feb 2003 CERTNM Company name changed dickie's forge LIMITED\certificate issued on 18/02/03
27 Aug 2002 410(Scot) Partic of mort/charge *
19 Jul 2002 466(Scot) Alterations to a floating charge
18 Jul 2002 466(Scot) Alterations to a floating charge
03 Jul 2002 410(Scot) Partic of mort/charge *
03 Jul 2002 419a(Scot) Dec mort/charge *
27 Jun 2002 123 Nc inc already adjusted 24/06/02
27 Jun 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Jun 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 May 2002 466(Scot) Alterations to a floating charge
01 May 2002 466(Scot) Alterations to a floating charge
26 Apr 2002 466(Scot) Alterations to a floating charge
24 Apr 2002 419a(Scot) Dec mort/charge *
22 Apr 2002 363s Return made up to 30/03/02; full list of members
25 Mar 2002 410(Scot) Partic of mort/charge *