W G D ENGINEERING LTD.
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
25/01/2225 January 2022 | Application to strike the company off the register |
19/12/2019 December 2020 | Annual accounts for year ending 19 Dec 2020 |
27/08/2027 August 2020 | 19/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
19/12/1919 December 2019 | Annual accounts for year ending 19 Dec 2019 |
09/05/199 May 2019 | 19/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
19/12/1819 December 2018 | Annual accounts for year ending 19 Dec 2018 |
26/02/1826 February 2018 | 19/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
19/12/1719 December 2017 | Annual accounts for year ending 19 Dec 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 19 December 2016 |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts for year ending 19 Dec 2016 |
14/04/1614 April 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 19 December 2015 |
19/12/1519 December 2015 | Annual accounts for year ending 19 Dec 2015 |
24/03/1524 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIE REFFIN / 28/02/2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 19 December 2014 |
24/12/1424 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts for year ending 19 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 19 December 2013 |
06/03/146 March 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts for year ending 19 Dec 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 19 December 2012 |
15/01/1315 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 19 December 2011 |
16/02/1216 February 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 19 December 2010 |
14/01/1114 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 19 December 2009 |
21/01/1021 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE REFFIN / 01/12/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WALLACE GRAEME DYER / 01/12/2009 |
21/01/1021 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 26 WOODYETT PARK BUSBY GLASGOW EAST RENFREWSHIRE G76 8SJ |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 19 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 19 December 2007 |
21/01/0821 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
21/01/0821 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 4 CAPEL AVENUE NEWTON MEARNS GLASGOW G77 6EL |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | NEW DIRECTOR APPOINTED |
06/01/066 January 2006 | NEW SECRETARY APPOINTED |
06/01/066 January 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 19/12/06 |
22/12/0522 December 2005 | SECRETARY RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
20/12/0520 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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