- Company Overview for JAMES YOUNG PLUMBERS (ALLOA) LIMITED (SC070644)
- Filing history for JAMES YOUNG PLUMBERS (ALLOA) LIMITED (SC070644)
- People for JAMES YOUNG PLUMBERS (ALLOA) LIMITED (SC070644)
- Charges for JAMES YOUNG PLUMBERS (ALLOA) LIMITED (SC070644)
- More for JAMES YOUNG PLUMBERS (ALLOA) LIMITED (SC070644)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
23 Feb 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | AD01 | Registered office address changed from Units 4/5 8 Ward Street Alloa Clackmannanshire FK10 1ER on 25 April 2014 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Mar 2013 | AP01 | Appointment of Mr Michael Mulraney as a director | |
11 Mar 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Mar 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders |