- Company Overview for DAVID H ALLAN GROUP LIMITED (SC084532)
- Filing history for DAVID H ALLAN GROUP LIMITED (SC084532)
- People for DAVID H ALLAN GROUP LIMITED (SC084532)
- Charges for DAVID H ALLAN GROUP LIMITED (SC084532)
- More for DAVID H ALLAN GROUP LIMITED (SC084532)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2024 | DS01 | Application to strike the company off the register | |
16 Jul 2021 | OC-DV | Order of court - dissolution void | |
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2020 | DS01 | Application to strike the company off the register | |
26 Jun 2020 | MR04 | Satisfaction of charge 7 in full | |
05 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 3 Suite F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB Scotland to 76 Dumbarton Road Clydebank G81 1UG on 3 December 2019 | |
17 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
12 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
13 Jul 2017 | AD01 | Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RX Scotland to 3 Suite F001 Dove Wynd Strathclyde Business Park Bellshill North Lanarkshire ML4 3FB on 13 July 2017 | |
28 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland to 15 Bouverie Street Rutherglen Glasgow G73 2RX on 11 October 2016 | |
04 May 2016 | AD01 | Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on 4 May 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Steven Mclaren on 1 April 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Mr George Martin Allan on 1 April 2016 | |
08 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|