- Company Overview for WOODWARD-CLYDE LIMITED (SC136353)
- Filing history for WOODWARD-CLYDE LIMITED (SC136353)
- People for WOODWARD-CLYDE LIMITED (SC136353)
- Charges for WOODWARD-CLYDE LIMITED (SC136353)
- Insolvency for WOODWARD-CLYDE LIMITED (SC136353)
- More for WOODWARD-CLYDE LIMITED (SC136353)
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) |
---|---|---|---|
21 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | AA | Accounts for a dormant company made up to 2 October 2020 | |
09 Nov 2020 | AP01 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA on 26 October 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 27 September 2019 | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 28 September 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
30 May 2019 | CH01 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 | |
28 May 2019 | PSC05 | Change of details for Urs Europe Ltd as a person with significant control on 28 May 2019 | |
28 May 2019 | PSC05 | Change of details for Urs Europe Ltd as a person with significant control on 28 May 2019 | |
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 27 December 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 29 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr David John Price as a director on 21 August 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
07 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|