- Company Overview for WILLIAM WAIT LIMITED (SC431447)
- Filing history for WILLIAM WAIT LIMITED (SC431447)
- People for WILLIAM WAIT LIMITED (SC431447)
- Charges for WILLIAM WAIT LIMITED (SC431447)
- Insolvency for WILLIAM WAIT LIMITED (SC431447)
- More for WILLIAM WAIT LIMITED (SC431447)
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) |
---|---|---|---|
20 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2017 | AA | Micro company accounts made up to 1 June 2017 | |
01 Nov 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 1 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 3 Templars Cramond Edinburgh EH4 6BY United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 June 2017 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2016 | AD01 | Registered office address changed from 2 Station Road Kinross KY13 8TD to 3 Templars Cramond Edinburgh EH4 6BY on 9 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mr William Wait on 18 October 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | MR04 | Satisfaction of charge SC4314470001 in full | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2015 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Dec 2013 | MR01 | Registration of charge 4314470001 | |
25 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
29 Aug 2012 | NEWINC | Incorporation |