- Company Overview for WWG CONTRACTING LIMITED (SC502079)
- Filing history for WWG CONTRACTING LIMITED (SC502079)
- People for WWG CONTRACTING LIMITED (SC502079)
- More for WWG CONTRACTING LIMITED (SC502079)
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 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2023 | DS01 | Application to strike the company off the register | |
31 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
30 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
20 May 2018 | AP01 | Appointment of Mr Stjohn Walsh as a director on 1 January 2018 | |
12 Sep 2017 | TM01 | Termination of appointment of Julie Margaret Fraser as a director on 12 September 2017 | |
12 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Oct 2016 | AP01 | Appointment of Mr Jake Randall Waters as a director on 1 September 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Jake Randall Waters as a director on 28 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Ms Julie Margaret Fraser as a director on 1 June 2016 | |
02 May 2016 | TM01 | Termination of appointment of St. John Oliver Walsh as a director on 30 April 2016 | |
17 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
14 Apr 2016 | AD01 | Registered office address changed from 10 Windrush Drive Edinburgh EH6 4TN Scotland to 14 Wardie Crescent Edinburgh Midlothian EH5 1AG on 14 April 2016 | |
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|