EX WV LIMITED: Filings

  • Overview

    Company NameEX WV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC055136
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for EX WV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on Jul 31, 2013

    1 pagesAD01

    Annual return made up to Jul 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital on Jul 19, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mrs Kelly Taylor-Welsh on Aug 01, 2012

    2 pagesCH01

    Annual return made up to Jul 14, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed waverley vintners LIMITED\certificate issued on 02/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2012

    RES15

    Termination of appointment of John Charles Low as a director on Mar 31, 2012

    1 pagesTM01

    Appointment of Mrs Kelly Taylor-Welsh as a director on Mar 23, 2012

    2 pagesAP01

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Sean Michael Paterson on Oct 28, 2011

    2 pagesCH01

    Director's details changed for Mr Sean Michael Paterson on Oct 24, 2011

    2 pagesCH01

    Appointment of Mrs Anne Louise Oliver as a director on Sep 29, 2011

    2 pagesAP01

    Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011

    2 pagesAP01

    Termination of appointment of Craig Tedford as a director on Sep 29, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Mr John Charles Low as a director on Aug 31, 2011

    2 pagesAP01

    Termination of appointment of William John Payne as a director on Aug 31, 2011

    1 pagesTM01

    Annual return made up to Jul 14, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mrs Anne Louise Oliver on Aug 05, 2011

    1 pagesCH03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0