Advanced company searchLink opens in new window

WANMAR (OAKWOOD) LIMITED

Company number SC309902

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)
25 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2014 DS01 Application to strike the company off the register
21 Jan 2014 AA Accounts for a small company made up to 30 June 2012
21 Jan 2014 AA Accounts for a small company made up to 31 December 2011
29 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
30 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 AD01 Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2013 TM01 Termination of appointment of William Rush as a director
15 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 June 2012
12 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a small company made up to 31 December 2010
06 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
20 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
12 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Derek Webb on 11 November 2009
11 Nov 2009 CH01 Director's details changed for William Rush on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Noel Ferris Murphy on 11 November 2009
09 Nov 2009 AA Accounts for a small company made up to 31 December 2008
12 Jan 2009 363a Return made up to 10/10/08; full list of members
11 Nov 2008 288b Appointment terminate, director ian william newell logged form