ROBERT WYPER (PROPERTIES) LIMITED: Filings
Overview
| Company Name | ROBERT WYPER (PROPERTIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC258166 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROBERT WYPER (PROPERTIES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 5 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 5 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 5 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 2 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 6 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | 1 pages | 2.32B(Scot) | ||||||||||
Statement of administrator's proposal | 27 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from * 17/25 Dean Street Kilmarnock Ayrshire KA3 1DY* on Oct 30, 2012 | 3 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Wyper as a director | 1 pages | TM01 | ||||||||||
Appointment of Christopher Joseph Hendry as a director | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Order of court recall of provisional liquidator | 1 pages | O/C PROV RECALL | ||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Robert Wyper as a director | 1 pages | TM01 | ||||||||||
Director's details changed for David Robert Wyper on Feb 28, 2010 | 2 pages | CH01 | ||||||||||
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