WOODGATE HOMES AND DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | WOODGATE HOMES AND DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC307438 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WOODGATE HOMES AND DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 8 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 11 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 9 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(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 | 34 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on Oct 19, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | 2.11B(Scot) | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 24, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Edward Copland Mcmurray on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from * Unit 17, Block 5, South Avenue Blantyre Industrial Estate Glasgow G72 0XB* on May 27, 2011 | 1 pages | AD01 | ||||||||||
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