- Company Overview for H. MCGOVERN PROPERTIES LIMITED (SC127185)
- Filing history for H. MCGOVERN PROPERTIES LIMITED (SC127185)
- People for H. MCGOVERN PROPERTIES LIMITED (SC127185)
- Charges for H. MCGOVERN PROPERTIES LIMITED (SC127185)
- More for H. MCGOVERN PROPERTIES LIMITED (SC127185)
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 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Mar 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 September 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | TM01 | Termination of appointment of Henry Mulholland Mcgovern as a director on 5 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Gordon William Armour as a director on 29 September 2015 | |
23 Oct 2015 | TM02 | Termination of appointment of Henry Mulholland Mcgovern as a secretary on 5 October 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | TM01 | Termination of appointment of Catherine Anne Mcgovern as a director on 3 October 2013 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD01 | Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL on 23 October 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
25 Sep 2012 | CH01 | Director's details changed for Mr Henry Mulholland Mcgovern on 11 September 2012 | |
25 Sep 2012 | CH01 | Director's details changed for Mrs Catherine Anne Mcgovern on 11 September 2012 | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 11 September 2010 |