WOW (WASH ON WHEELS) LIMITED
Status | DISSOLVED |
Company No. | SC296629 |
Category | Private Limited Company |
Incorporated | 06 Feb 2006 |
Age | 18 years, 2 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 21 Jan 2020 |
Years | 4 years, 3 months, 7 days |
SUMMARY
WOW (WASH ON WHEELS) LIMITED is an dissolved private limited company with number SC296629. It was incorporated 18 years, 2 months, 22 days ago, on 06 February 2006 and it was dissolved 4 years, 3 months, 7 days ago, on 21 January 2020. The company address is 1 Allanshaw Gardens 1 Allanshaw Gardens, ML3 8NT.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mary Hunter
Documents
Termination secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cassandra Buchanan
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Martin Felix Hunter
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs cassandra buchanan
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary colette-marie mccluskey
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 27/02/07 from: 1 allanshaw gardens hamilton ML3 8NP
Documents
Legacy
Date: 27 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DR ANDREW SKYRME-JONES LIMITED
49 HIGH STREET,BRISTOL,BS9 3ED
Number: | 11258825 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUBBS PARKIN SOUTH,WEM,SY4 5AA
Number: | 10170787 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ACCOUNTS CENTRE MILTON GREEN FARM,CHESTER,CH3 9DS
Number: | 11833668 |
Status: | ACTIVE |
Category: | Private Limited Company |
HESSLE FIRST BUSINESS ASSOCIATION COMMUNITY INTEREST COMPANY
4 NORTHGATE,HESSLE,HU13 9AA
Number: | 08760919 |
Status: | ACTIVE |
Category: | Community Interest Company |
HILL HOUSE,LONDON,EC4A 3TR
Number: | 03590855 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
66B SMITH STREET,WARWICK,CV34 4HU
Number: | 11150852 |
Status: | ACTIVE |
Category: | Private Limited Company |