WOS HEAVY HAULAGE LIMITED: Filings
Overview
| Company Name | WOS HEAVY HAULAGE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC577382 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for WOS HEAVY HAULAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of James Campbell as a person with significant control on Sep 23, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr James Stuart Campbell as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Nixon as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Stephen Nixon as a person with significant control on Sep 23, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC5773820001, created on Nov 27, 2017 | 14 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||
| ||||||||||||
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