WOS HEAVY HAULAGE LIMITED: Filings

  • Overview

    Company NameWOS HEAVY HAULAGE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC577382
    JurisdictionScotland
    Date of Creation

    What are the latest filings for WOS HEAVY HAULAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 31, 2022

    LRESEX

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 31, 2022

    LRESEX

    Registered office address changed from 2a Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland to Suite 9 5 West Victoria Dock Road Dundee Angus DD1 3JT on Apr 06, 2022

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Registered office address changed from Cadder Brickworks Balmuildy Road Glasgow G23 5HE United Kingdom to 2a Dunnswood Road Cumbernauld Glasgow G67 3EN on Apr 27, 2021

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 25, 2019 with updates

    4 pagesCS01

    Notification of James Campbell as a person with significant control on Sep 23, 2019

    2 pagesPSC01

    Appointment of Mr James Stuart Campbell as a director on Sep 23, 2019

    2 pagesAP01

    Termination of appointment of Stephen Nixon as a director on Sep 23, 2019

    1 pagesTM01

    Cessation of Stephen Nixon as a person with significant control on Sep 23, 2019

    1 pagesPSC07

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Registration of charge SC5773820001, created on Nov 27, 2017

    14 pagesMR01

    Registered office address changed from 227 West George Street Glasgow G2 2nd United Kingdom to Cadder Brickworks Balmuildy Road Glasgow G23 5HE on Dec 05, 2017

    1 pagesAD01

    Incorporation

    24 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2017

    Statement of capital on Sep 27, 2017

    • Capital: GBP 100
    SH01

    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