- Company Overview for SAWERS PROPERTIES LIMITED (SC035023)
- Filing history for SAWERS PROPERTIES LIMITED (SC035023)
- People for SAWERS PROPERTIES LIMITED (SC035023)
- Charges for SAWERS PROPERTIES LIMITED (SC035023)
- More for SAWERS PROPERTIES LIMITED (SC035023)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2017 | DS01 | Application to strike the company off the register | |
24 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from C/O C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 8 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
19 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
19 Jan 2010 | CH04 | Secretary's details changed for Md Secretaries Limited on 31 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Norma Wilson on 31 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Janet Masson on 31 December 2009 | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from pacific house 70 wellington street glasgow G2 6SB | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |