- Company Overview for SOUNDTEX CEILINGS LIMITED (SC051489)
- Filing history for SOUNDTEX CEILINGS LIMITED (SC051489)
- People for SOUNDTEX CEILINGS LIMITED (SC051489)
- Charges for SOUNDTEX CEILINGS LIMITED (SC051489)
- Insolvency for SOUNDTEX CEILINGS LIMITED (SC051489)
- More for SOUNDTEX CEILINGS LIMITED (SC051489)
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) |
---|---|---|---|
09 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
09 Aug 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
30 Nov 2015 | AD01 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership 12a Bridgewater Shopping Centre Erskine PA8 7AA on 30 November 2015 | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | AD01 | Registered office address changed from 1 Dornie Court Thornliebank Ind Estate Glasgow G46 Au on 7 April 2014 | |
02 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
23 Jan 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
25 Sep 2012 | TM02 | Termination of appointment of John Boslem as a secretary | |
17 Aug 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
13 May 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
26 Apr 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
16 Jan 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
10 Oct 2009 | AP01 | Appointment of Bruce Hamilton as a director | |
14 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
22 Jun 2009 | AA | Accounts for a medium company made up to 30 September 2008 | |
18 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
18 Aug 2008 | 353 | Location of register of members | |
18 Aug 2008 | 190 | Location of debenture register | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from 40 gower street glasgow G51 1PH | |
23 May 2008 | AA | Accounts for a medium company made up to 30 September 2007 |