WORKRIGHT304 LIMITED

Trinity House Trinity House, Glasgow, G3 6AA
StatusDISSOLVED
Company No.SC434305
CategoryPrivate Limited Company
Incorporated08 Oct 2012
Age11 years, 8 months, 9 days
JurisdictionScotland
Dissolution19 Jan 2016
Years8 years, 4 months, 29 days

SUMMARY

WORKRIGHT304 LIMITED is an dissolved private limited company with number SC434305. It was incorporated 11 years, 8 months, 9 days ago, on 08 October 2012 and it was dissolved 8 years, 4 months, 29 days ago, on 19 January 2016. The company address is Trinity House Trinity House, Glasgow, G3 6AA.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Wendy Nicolson

Appointment date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Barry Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-05

Officer name: Mr Barry Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Roberts

Appointment date: 2014-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Wendy Nicolson

Termination date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: Trinity House 31 Lynedoch Street Glasgow G3 6AA

Old address: 31 Lynedoch Street Glasgow Lanarkshire G3 6AA

Change date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland

Change date: 2013-10-10

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-16

Officer name: Mrs Susan Wendy Nicolson

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Wendy Nicolson

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolson Nominees Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2012-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nicolson Nominees Ltd

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Smith

Documents

View document PDF

Incorporation company

Date: 08 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE003231
Status:ACTIVE
Category:Charitable Incorporated Organisation

HDA DIRECT LTD

1 FORGE COTTAGE,GRIMSBY,DN37 0SU

Number:08294258
Status:ACTIVE
Category:Private Limited Company

LONG EATON GLASS LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:05410906
Status:ACTIVE
Category:Private Limited Company

MAISEMORE APIARIES LIMITED

YEW TREE COTTAGE OLD ROAD,GLOUCESTER,GL2 8HT

Number:06399962
Status:ACTIVE
Category:Private Limited Company

MAW ACCESS LIMITED

6B PRINCES STREET,DUNSTABLE,LU6 3AX

Number:05765093
Status:LIQUIDATION
Category:Private Limited Company

SONU MURMU LTD

9 THORALBY CLOSE,MANCHESTER,M12 4NW

Number:11691246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source