W W & J MCCLURE LTD
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
15/06/2315 June 2023 | Application to strike the company off the register |
02/05/232 May 2023 | Automatic end of Administration |
02/05/232 May 2023 | Administrator's progress report |
02/12/222 December 2022 | Administrator's progress report |
29/04/2229 April 2022 | Notice of extension of period of Administration |
14/12/2114 December 2021 | Administrator's progress report |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | DIRECTOR APPOINTED MRS STEPHANIE GRACE CLARE HUTTON |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 3 CADOGAN STREET GLASGOW G2 6QE |
03/08/173 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/05/1618 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HOULIHAN |
22/05/1522 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
22/05/1522 May 2015 | DIRECTOR APPOINTED MR STEWART JOHN MOORE |
12/05/1512 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
02/05/152 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4497620001 |
05/03/155 March 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
13/01/1513 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/06/149 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WATSON |
19/06/1319 June 2013 | SECRETARY APPOINTED MR WILLIAM PETER WATSON |
10/05/1310 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of W W & J MCCLURE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company