- Company Overview for SCOTT O'HAINEY CONSTRUCTION LIMITED (06500135)
- Filing history for SCOTT O'HAINEY CONSTRUCTION LIMITED (06500135)
- People for SCOTT O'HAINEY CONSTRUCTION LIMITED (06500135)
- More for SCOTT O'HAINEY CONSTRUCTION LIMITED (06500135)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Jul 2010 | AD01 | Registered office address changed from 50a Bridge St Northampton Northants NN1 1PA on 15 July 2010 | |
02 Jul 2010 | AP01 | Appointment of Mr Karl Ivor Scott as a director | |
02 Jul 2010 | TM01 | Termination of appointment of Sarah Green as a director | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Ivor George Scott on 19 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Maureen Elaine Keet on 19 March 2010 | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 28 February 2010
|
|
30 Mar 2010 | TM02 | Termination of appointment of Maureen Keet as a secretary | |
22 Mar 2010 | AP01 | Appointment of Miss Sarah Jane Green as a director | |
22 Mar 2010 | TM01 | Termination of appointment of Ivor Scott as a director | |
22 Mar 2010 | TM01 | Termination of appointment of Maureen Keet as a director | |
10 Dec 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 28 February 2009 | |
20 May 2009 | 363a | Return made up to 11/02/09; full list of members | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 35-37 st leonards road farcotton northampton northants NN4 8DL | |
20 May 2009 | 88(2) | Ad 01/04/09 gbp si 99@1=99 gbp ic 1/100 | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from peterbridge house, the lakes northampton northamptonshire NN4 7HB | |
02 Feb 2009 | 288b | Appointment Terminated Director dean cranston | |
02 Feb 2009 | 288a | Director appointed ivor george scott | |
11 Dec 2008 | MA | Memorandum and Articles of Association |