INTERVENTION WELL RESOURCES LIMITED: Filings
Overview
| Company Name | INTERVENTION WELL RESOURCES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC271004 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for INTERVENTION WELL RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Sep 06, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Oct 13, 2021 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on Jun 30, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 4 pages | AA | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Duncan Mcrae Scott on Dec 27, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Duncan Mcrae Scott as a person with significant control on Dec 27, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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