W.D.H. ENGINEERING LTD
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Application to strike the company off the register |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
07/09/237 September 2023 | Confirmation statement made on 2023-06-19 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
20/05/2120 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM FLAT 0/1, 57 KENLEY ROAD RENFREW PA4 8BN SCOTLAND |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | PREVEXT FROM 05/04/2016 TO 30/06/2016 |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS HANLEY / 19/02/2016 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 31A FLOWERHILL STREET AIRDRIE ML6 6AP UNITED KINGDOM |
04/07/164 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1525 June 2015 | CURRSHO FROM 30/06/2016 TO 05/04/2016 |
19/06/1519 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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