- Company Overview for S.C.H. CONSTRUCTION LIMITED (NI056007)
- Filing history for S.C.H. CONSTRUCTION LIMITED (NI056007)
- People for S.C.H. CONSTRUCTION LIMITED (NI056007)
- More for S.C.H. CONSTRUCTION LIMITED (NI056007)
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 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2010 | AR01 |
Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-08-03
|
|
16 Apr 2010 | CH01 | Director's details changed for Stephen Charles Harpur on 16 April 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Sharon Patricia Harpur on 16 April 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Sharon Patricia Harpur on 16 April 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Sep 2009 | 371S(NI) | 24/07/09 annual return shuttle | |
15 Jun 2009 | AC(NI) | 31/07/08 annual accts | |
25 Jul 2008 | 371S(NI) | 24/07/08 annual return shuttle | |
05 Mar 2008 | AC(NI) | 31/07/07 annual accts | |
29 Aug 2007 | 371S(NI) | 25/07/07 annual return shuttle | |
18 May 2007 | AC(NI) | 31/07/06 annual accts | |
21 Sep 2006 | 371S(NI) | 25/07/06 annual return shuttle | |
13 Aug 2005 | 296(NI) | Change of dirs/sec | |
25 Jul 2005 | NEWINC | Incorporation |